Advanced company searchLink opens in new window

SOMAWISDOM LTD

Company number 07282130

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)
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted