SINGING OUR SOCKS OFF (THE SOSO CLUB) COMMUNITY INTEREST COMPANY
Company number 06988486
- Company Overview for SINGING OUR SOCKS OFF (THE SOSO CLUB) COMMUNITY INTEREST COMPANY (06988486)
- Filing history for SINGING OUR SOCKS OFF (THE SOSO CLUB) COMMUNITY INTEREST COMPANY (06988486)
- People for SINGING OUR SOCKS OFF (THE SOSO CLUB) COMMUNITY INTEREST COMPANY (06988486)
- More for SINGING OUR SOCKS OFF (THE SOSO CLUB) COMMUNITY INTEREST COMPANY (06988486)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2022 | DS01 | Application to strike the company off the register | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
31 Aug 2021 | AD01 | Registered office address changed from 30 Union Street Southport Merseyside PR9 0QE to Flat 2 44 Flat 2 44 Cambridge Road Seaforth Merseyside L21 1EY on 31 August 2021 | |
20 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
26 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
08 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
25 Aug 2017 | TM01 | Termination of appointment of David Hoskisson as a director on 23 August 2017 | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
04 Sep 2015 | AR01 | Annual return made up to 12 August 2015 no member list | |
04 Sep 2015 | CH01 | Director's details changed for Mrs Suzanne Colette Grainger on 12 August 2015 | |
04 Sep 2015 | CH01 | Director's details changed for Mr David Hoskisson on 12 August 2015 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Oct 2014 | AD01 | Registered office address changed from C/O Su Grainger Unit 11 St Mary's Complex Waverley Street Bootle Merseyside L20 4AP to 30 Union Street Southport Merseyside PR9 0QE on 17 October 2014 | |
23 Sep 2014 | AR01 | Annual return made up to 12 August 2014 no member list | |
11 Jul 2014 | CH03 | Secretary's details changed for Mrs Suzanne Colette Grainger on 1 June 2014 |