- Company Overview for SODEN CONSTRUCTION LIMITED (02393806)
- Filing history for SODEN CONSTRUCTION LIMITED (02393806)
- People for SODEN CONSTRUCTION LIMITED (02393806)
- Charges for SODEN CONSTRUCTION LIMITED (02393806)
- Insolvency for SODEN CONSTRUCTION LIMITED (02393806)
- More for SODEN CONSTRUCTION LIMITED (02393806)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jan 2025 | AD01 | Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 9 January 2025 | |
14 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 August 2024 | |
11 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 August 2023 | |
13 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 August 2022 | |
12 Oct 2022 | AD01 | Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 12 October 2022 | |
15 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 August 2021 | |
16 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 August 2020 | |
15 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 August 2019 | |
21 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2018 | AD01 | Registered office address changed from 105 Stanstead Road Forest Hill London SE23 1HH to 257B Croydon Road Beckenham Kent BR3 3PS on 4 September 2018 | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2018 | LIQ02 | Statement of affairs | |
31 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
20 Jun 2018 | TM01 | Termination of appointment of Harrison Albert Paul as a director on 5 June 2018 | |
18 Jun 2018 | MR04 | Satisfaction of charge 023938060001 in full | |
18 Jun 2018 | MR04 | Satisfaction of charge 023938060002 in full | |
22 Feb 2018 | AP01 | Appointment of Mr Harrison Albert Paul as a director on 1 February 2018 | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
18 Apr 2017 | MR01 | Registration of charge 023938060002, created on 3 April 2017 | |
13 Apr 2017 | MR01 | Registration of charge 023938060001, created on 13 April 2017 | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 4 November 2016
|
|
20 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
03 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |