- Company Overview for SOHATSU LIMITED (05917847)
- Filing history for SOHATSU LIMITED (05917847)
- People for SOHATSU LIMITED (05917847)
- More for SOHATSU LIMITED (05917847)
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
|
|
01 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
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
|
|
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 |