Advanced company searchLink opens in new window

SOM BUSINESS SERVICES LIMITED

Company number 05411769

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)
05 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2016 CS01 Confirmation statement made on 1 July 2016 with updates
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Sep 2015 AD01 Registered office address changed from 191 Queens Crescent London NW5 4DS to 191 Queens Crescent London NW5 4DS on 22 September 2015
22 Sep 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
22 Sep 2015 AD01 Registered office address changed from 245 High Street Acton London W3 9BY to 191 Queens Crescent London NW5 4DS on 22 September 2015
10 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
10 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
13 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
05 Aug 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
01 Sep 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
25 May 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
14 May 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Sep 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Abdulkadir Mohamed Ali on 30 June 2010
24 Jun 2010 AA Total exemption full accounts made up to 31 March 2010
03 Jul 2009 363a Return made up to 01/07/09; full list of members
18 May 2009 AA Total exemption full accounts made up to 31 March 2009
14 Jul 2008 AA Total exemption full accounts made up to 31 March 2008
02 May 2008 363a Return made up to 01/04/08; full list of members