- Company Overview for SOUL ON SOLE LIMITED (04468020)
- Filing history for SOUL ON SOLE LIMITED (04468020)
- People for SOUL ON SOLE LIMITED (04468020)
- Charges for SOUL ON SOLE LIMITED (04468020)
- Insolvency for SOUL ON SOLE LIMITED (04468020)
- More for SOUL ON SOLE LIMITED (04468020)
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
|
|
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
|
|
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
|
|
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
|
|
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 |