- Company Overview for SO BUSINESS LIMITED (04660364)
- Filing history for SO BUSINESS LIMITED (04660364)
- People for SO BUSINESS LIMITED (04660364)
- More for SO BUSINESS LIMITED (04660364)
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) |
---|---|---|---|
13 Jul 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
16 Jun 2008 | 288a | Secretary appointed mark george bailey | |
16 Jun 2008 | 288b | Appointment Terminated Secretary robert horan | |
09 Apr 2008 | 363s |
Return made up to 10/02/07; full list of members
|
|
08 Apr 2008 | 288b | Appointment Terminated Director christopher tyas | |
27 Dec 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
05 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
04 May 2006 | 363s | Return made up to 10/02/06; full list of members | |
25 Jan 2006 | CERTNM | Company name changed zibal LIMITED\certificate issued on 25/01/06 | |
07 Nov 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
24 Mar 2005 | 363s | Return made up to 10/02/05; full list of members | |
11 Nov 2004 | 88(2)R | Ad 01/03/04--------- £ si 100@1=100 £ ic 100/200 | |
11 Nov 2004 | 363s | Return made up to 10/02/04; full list of members; amend | |
04 Oct 2004 | 288a | New secretary appointed | |
04 Oct 2004 | 288a | New director appointed | |
04 Oct 2004 | 288b | Secretary resigned | |
04 Oct 2004 | AA | Total exemption small company accounts made up to 31 December 2003 | |
06 Apr 2004 | 363s | Return made up to 10/02/04; full list of members | |
22 Apr 2003 | 225 | Accounting reference date shortened from 29/02/04 to 31/12/03 | |
04 Apr 2003 | 88(2)R | Ad 10/02/03--------- £ si 100@1=100 £ ic 1/101 | |
18 Mar 2003 | 287 | Registered office changed on 18/03/03 from: 120 southsea avenue, minster-on-sea, shearness kent ME12 2LU |