- Company Overview for SO OFFICE LTD (05010612)
- Filing history for SO OFFICE LTD (05010612)
- People for SO OFFICE LTD (05010612)
- More for SO OFFICE LTD (05010612)
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 Dec 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2022 | DS01 | Application to strike the company off the register | |
13 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 May 2022 | AA01 | Previous accounting period extended from 31 January 2022 to 31 March 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
25 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
23 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
12 May 2016 | AD01 | Registered office address changed from 14 Churchill Business Park Colwick Industrial Estate Nottingham NG4 2HF to 4 Cross Street Beeston Nottingham NG9 2NX on 12 May 2016 | |
18 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
20 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
03 Feb 2015 | CERTNM |
Company name changed solid inks LTD\certificate issued on 03/02/15
|
|
09 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Jul 2014 | AD01 | Registered office address changed from 14 Churchill Park Colwick Nottingham NG4 2HF England to 14 Churchill Business Park Colwick Industrial Estate Nottingham NG4 2HF on 14 July 2014 | |
19 May 2014 | AD01 | Registered office address changed from Unit 10 Carlton Business & Technology Centre Station Road Carlton Nottingham NG4 3AA on 19 May 2014 |