Advanced company searchLink opens in new window

SOHATSU LIMITED

Company number 05917847

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 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2016 DS01 Application to strike the company off the register
28 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
01 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
01 Sep 2014 AD01 Registered office address changed from C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB England to C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB on 1 September 2014
01 Sep 2014 AD01 Registered office address changed from 205 Walton Road Sale Cheshire M33 4ER United Kingdom to C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB on 1 September 2014
01 Sep 2014 TM02 Termination of appointment of Eamonn Joseph Murphy as a secretary on 31 August 2014
01 Sep 2014 TM01 Termination of appointment of Eamonn Joseph Murphy as a director on 31 August 2014
02 Jul 2014 AA Accounts for a dormant company made up to 31 May 2014
18 Nov 2013 AA Total exemption full accounts made up to 31 May 2013
26 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
10 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
20 Sep 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
31 May 2012 AD01 Registered office address changed from 9-10 Ardent Court William James Way Henley-in-Arden West Midlands B95 5FG United Kingdom on 31 May 2012
02 May 2012 TM01 Termination of appointment of Lynn Beardsmore as a director
24 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
06 Sep 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
19 Oct 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
18 Oct 2010 CH01 Director's details changed for William Brown on 1 January 2010
12 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
10 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
02 Dec 2009 AD01 Registered office address changed from Unit 1a Croft Court Croft Lane Temple Grafton Warwickshire B49 6PW on 2 December 2009
02 Sep 2009 363a Return made up to 29/08/09; full list of members
02 Sep 2009 288b Appointment terminated secretary annette brown