- Company Overview for SO-BIMS DEVELOPMENTS LTD (06457886)
- Filing history for SO-BIMS DEVELOPMENTS LTD (06457886)
- People for SO-BIMS DEVELOPMENTS LTD (06457886)
- More for SO-BIMS DEVELOPMENTS LTD (06457886)
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
|
|
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
|
|
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 |