Advanced company searchLink opens in new window

SO-BIMS DEVELOPMENTS LTD

Company number 06457886

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)
03 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2013 CERTNM Company name changed sobims developement (uk) LTD\certificate issued on 02/07/13
  • RES15 ‐ Change company name resolution on 2013-07-02
  • NM01 ‐ Change of name by resolution
02 Jul 2013 AP01 Appointment of Mr Booker Mbugua Gacheru as a director
02 Jul 2013 TM02 Termination of appointment of Anjali Jhandey as a secretary
02 Jul 2013 AP01 Appointment of Mr Dinesh Jhandey as a director
02 Jul 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
17 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
09 Mar 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
18 Feb 2011 CERTNM Company name changed s w developments (uk) LTD\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-02-10
18 Feb 2011 CONNOT Change of name notice
30 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
03 Feb 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Yogesh Jhandey on 1 October 2009
20 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
24 Mar 2009 363a Return made up to 20/12/08; full list of members
06 Aug 2008 288a Director appointed yogesy jhandey
06 Aug 2008 288a Secretary appointed anjali jhandey
03 Jun 2008 287 Registered office changed on 03/06/2008 from 224 great west road hounslow middlesex TW5 9AW
04 Jan 2008 288b Director resigned
04 Jan 2008 288b Secretary resigned
20 Dec 2007 NEWINC Incorporation