- Company Overview for SC-SOILSTAB-TECHNOLOGIES LTD (05292760)
- Filing history for SC-SOILSTAB-TECHNOLOGIES LTD (05292760)
- People for SC-SOILSTAB-TECHNOLOGIES LTD (05292760)
- More for SC-SOILSTAB-TECHNOLOGIES LTD (05292760)
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) |
---|---|---|---|
20 Apr 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
25 Jan 2008 | 363a | Return made up to 22/11/07; full list of members | |
18 Jan 2008 | 287 | Registered office changed on 18/01/08 from: 2ND floor west thrale house 44-46 southwark street london SE1 1UN | |
30 Oct 2007 | 363a | Return made up to 22/11/06; full list of members | |
04 Oct 2007 | AA | Accounts made up to 30 November 2006 | |
20 Nov 2006 | AA | Accounts made up to 30 November 2005 | |
05 Sep 2006 | 244 | Delivery ext'd 3 mth 30/11/05 | |
28 Feb 2006 | 287 | Registered office changed on 28/02/06 from: 2ND floor west thrale house 44-46 southwark street london SE1 1UN | |
24 Feb 2006 | 363s | Return made up to 22/11/05; full list of members | |
24 Feb 2006 | 363(287) |
Registered office changed on 24/02/06
|
|
03 Feb 2006 | 288b | Director resigned | |
03 Jan 2006 | 287 | Registered office changed on 03/01/06 from: bridge house 181 queen victoria street london EC4V 4DZ | |
28 Dec 2005 | 288a | New director appointed | |
20 Dec 2005 | 288a | New secretary appointed | |
20 Dec 2005 | 288b | Secretary resigned | |
22 Nov 2004 | NEWINC | Incorporation |