Advanced company searchLink opens in new window

SOTO BUILDING INNOVATIONS LIMITED

Company number 04771748

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)
26 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-25
09 Mar 2010 CONNOT Change of name notice
01 Mar 2010 SH01 Statement of capital following an allotment of shares on 25 February 2010
  • GBP 100
01 Mar 2010 AP01 Appointment of Mr Jeffery Steatham as a director
25 Feb 2010 AD01 Registered office address changed from A1 Mountbatten Business Park Jackson Close Portsmouth Hampshire PO6 1US on 25 February 2010
19 Jan 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Mr Vincent Denis Champion on 19 January 2010
19 Jan 2010 CH03 Secretary's details changed for Mr Vincent Denis Champion on 19 January 2010
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Jul 2009 363a Return made up to 20/05/09; full list of members
28 Mar 2009 288c Director and Secretary's Change of Particulars / vincent champion / 21/07/2008 / HouseName/Number was: 59, now: 4; Street was: corsair drive, now: mayor cottages; Area was: dibden, now: blackham; Post Town was: southampton, now: tunbridge wells; Region was: hampshire, now: kent; Post Code was: SO45 5UF, now: TN3 9UG; Country was: united kingdom, no
02 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
17 Jun 2008 363a Return made up to 20/05/08; full list of members
16 Jun 2008 288a Director appointed mr vincent champion
16 Jun 2008 288a Secretary appointed mr vincent champion
16 Jun 2008 288b Appointment Terminated Secretary sandra valente
16 Jun 2008 288b Appointment Terminated Director giorgio valente
30 Jul 2007 363s Return made up to 20/05/07; full list of members
14 Jul 2007 225 Accounting reference date shortened from 31/05/07 to 31/12/06
14 Jul 2007 AA Accounts made up to 31 December 2006
10 Apr 2007 287 Registered office changed on 10/04/07 from: cedar house, dukes road fontwell nr arundel west sussex BN18 0SP
21 Jul 2006 AA Accounts made up to 31 May 2006
07 Jun 2006 363s Return made up to 20/05/06; full list of members