Advanced company searchLink opens in new window

SOUL TECHNOLOGY SERVICES LIMITED

Company number 06632426

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)
24 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
24 May 2012 L64.07 Completion of winding up
28 May 2010 COCOMP Order of court to wind up
11 Mar 2010 AP01 Appointment of Mr Edward Carter as a director
11 Mar 2010 CH01 Director's details changed for Ms Lisa Joubert on 1 January 2010
11 Mar 2010 CH03 Secretary's details changed for Ms Lisa Joubert on 1 January 2010
05 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009
05 Nov 2009 AA01 Current accounting period shortened from 30 June 2010 to 31 December 2009
23 Sep 2009 363a Return made up to 23/09/09; full list of members
23 Sep 2009 287 Registered office changed on 23/09/2009 from office 35 105 london street reading RG1 4QD
02 Sep 2009 288a Secretary appointed ms lisa joubert
02 Sep 2009 288a Director appointed ms lisa joubert
01 Sep 2009 288b Appointment Terminated Director ray stevens
01 Sep 2009 288b Appointment Terminated Secretary ray stevens
23 May 2009 DISS40 Compulsory strike-off action has been discontinued
20 May 2009 363a Return made up to 20/05/09; full list of members
20 May 2009 287 Registered office changed on 20/05/2009 from 35 firs avenue london N11 3NE united kingdom
19 May 2009 288a Secretary appointed mr ray stevens
19 May 2009 288a Director appointed mr ray stevens
07 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2008 288b Appointment Terminated Director natalya kotadia
04 Aug 2008 287 Registered office changed on 04/08/2008 from 8 clumber road leicester LE5 4FH england
27 Jun 2008 NEWINC Incorporation