Advanced company searchLink opens in new window

SOUL ON SOLE LIMITED

Company number 04468020

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 May 2020 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 May 2019 LIQ MISC Insolvency:sec of state release of liq
20 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 15 January 2019
15 Feb 2019 LIQ10 Removal of liquidator by court order
15 Feb 2019 600 Appointment of a voluntary liquidator
10 Aug 2018 600 Appointment of a voluntary liquidator
16 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 15 January 2018
09 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 Feb 2017 AD01 Registered office address changed from C/O Wilkins Kennedy Anglo House, Bell Lane Office Village, Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA to Suite 17, Building 6 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8YH on 1 February 2017
27 Jan 2017 4.20 Statement of affairs with form 4.19
27 Jan 2017 600 Appointment of a voluntary liquidator
27 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-16
11 Nov 2016 CS01 Confirmation statement made on 8 October 2016 with updates
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
18 Sep 2015 TM02 Termination of appointment of Matthew Simpson Hunt as a secretary on 17 September 2015
18 Sep 2015 TM01 Termination of appointment of Matthew Simpson Hunt as a director on 17 September 2015
21 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
01 Jul 2015 CH01 Director's details changed for Matthew Simpson Hunt on 1 July 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Jan 2015 TM01 Termination of appointment of Janet Gillanders as a director on 19 January 2015
24 Jun 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders