Advanced company searchLink opens in new window

SOCHAGOTA LIMITED

Company number 04907921

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)
09 Feb 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2009 363a Return made up to 23/09/08; full list of members
05 Aug 2009 288c Secretary's Change of Particulars / angela horne / 30/07/2009 / Date of Birth was: none, now: 26-Feb-1972; HouseName/Number was: , now: 23; Street was: 03 pinewood court, now: selhurst close; Area was: 27 montague road, now: wimbledon; Post Code was: SW19 1TE, now: SW19 6AY
05 Aug 2009 287 Registered office changed on 05/08/2009 from 03 pinewood court 27 montague road london SW19 1TE
05 Aug 2009 288c Director's Change of Particulars / marcus horne / 30/07/2009 / HouseName/Number was: , now: 23; Street was: 03 pinewood court, now: selhurst close; Area was: 27 montague road, now: wimbledon; Post Code was: SW19 1TE, now: SW19 6AY
22 Jun 2009 AA Accounts made up to 30 September 2007
07 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2008 363s Return made up to 23/09/07; no change of members
30 Dec 2007 AA Accounts made up to 30 September 2006
09 Oct 2006 363s Return made up to 23/09/06; full list of members
09 Oct 2006 AA Accounts made up to 30 September 2005
03 Aug 2005 AA Accounts made up to 30 September 2004
12 Nov 2004 363s Return made up to 23/09/04; full list of members
05 Apr 2004 288a New secretary appointed
05 Apr 2004 288a New director appointed
05 Apr 2004 287 Registered office changed on 05/04/04 from: 47/49 green lane northwood middlesex HA6 3AE
01 Oct 2003 288b Secretary resigned
01 Oct 2003 288b Director resigned
23 Sep 2003 NEWINC Incorporation