- Company Overview for SOTO BUILDING INNOVATIONS LIMITED (04771748)
- Filing history for SOTO BUILDING INNOVATIONS LIMITED (04771748)
- People for SOTO BUILDING INNOVATIONS LIMITED (04771748)
- More for SOTO BUILDING INNOVATIONS LIMITED (04771748)
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
|
|
09 Mar 2010 | CONNOT | Change of name notice | |
01 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 25 February 2010
|
|
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 |