- Company Overview for SOMAWISDOM LTD (07282130)
- Filing history for SOMAWISDOM LTD (07282130)
- People for SOMAWISDOM LTD (07282130)
- More for SOMAWISDOM LTD (07282130)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2015 | DS01 | Application to strike the company off the register | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
30 Jul 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
31 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
15 Aug 2012 | CH01 | Director's details changed for Mr Philip Akilade on 29 February 2012 | |
02 Aug 2012 | AD01 | Registered office address changed from Dyke Road Natural Health Centre 274 Dyke Road Brighton East Sussex BN1 5AE England on 2 August 2012 | |
02 Aug 2012 | AP01 | Appointment of Miss Marie Doherty as a director | |
01 Aug 2012 | TM01 | Termination of appointment of Trevor Gunn as a director | |
21 Sep 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
09 Jul 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
11 Jun 2010 | NEWINC |
Incorporation
|