- Company Overview for SOCIOMEDIA LIMITED (05165685)
- Filing history for SOCIOMEDIA LIMITED (05165685)
- People for SOCIOMEDIA LIMITED (05165685)
- More for SOCIOMEDIA LIMITED (05165685)
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) |
---|---|---|---|
18 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-07-27
|
|
31 Mar 2013 | AA01 | Previous accounting period extended from 30 June 2012 to 30 November 2012 | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
09 Aug 2012 | AD02 | Register inspection address has been changed from C/O St. Luke's Business Centre 85 Tarling Road London E16 1HN United Kingdom | |
09 Aug 2012 | AD01 | Registered office address changed from C/O St. Luke's Business Centre 85 Tarling Road London E16 1HN United Kingdom on 9 August 2012 | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
27 Oct 2011 | AD02 | Register inspection address has been changed from C/O St Lukes Business Centre 85 Tarling Road Unit 11 London E16 1HN United Kingdom | |
27 Oct 2011 | TM02 | Termination of appointment of Simona Gabriela Tatulescu-Cighir as a secretary on 3 April 2011 | |
27 Oct 2011 | AD01 | Registered office address changed from C/O St Lukes Business Centre 85 Tarling Road Unit 11 London E16 1HN United Kingdom on 27 October 2011 | |
25 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
06 Oct 2010 | AD03 | Register(s) moved to registered inspection location | |
06 Oct 2010 | AD02 | Register inspection address has been changed | |
06 Oct 2010 | CH01 | Director's details changed for Corneliu Cighir on 29 June 2010 | |
06 Oct 2010 | AD01 | Registered office address changed from St. Lukes Business Centre 85 Tarling Road Unit 14 London E16 1HN on 6 October 2010 | |
01 Apr 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
25 Jul 2009 | 363a | Return made up to 29/06/09; full list of members | |
06 May 2009 | AA | Total exemption full accounts made up to 30 June 2008 |