Advanced company searchLink opens in new window

SOCMEDIA MANAGEMENT SERVICES LTD

Company number 07563336

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 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
28 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
16 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
22 Aug 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
19 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
19 Jan 2012 TM01 Termination of appointment of Peter Jeyes as a director
19 Jan 2012 AD01 Registered office address changed from 1 Friary Temple Quay Bristol BS1 6EA United Kingdom on 19 January 2012
19 Jan 2012 TM01 Termination of appointment of Peter Jeyes as a director
19 Jan 2012 AD01 Registered office address changed from Waterfront House 30 Pearce Avenue Poole Dorset BH14 8EQ United Kingdom on 19 January 2012
25 Oct 2011 CERTNM Company name changed apptitude LTD\certificate issued on 25/10/11
  • RES15 ‐ Change company name resolution on 2011-10-25
  • NM01 ‐ Change of name by resolution
25 Oct 2011 AP01 Appointment of Mr Simon Pullar as a director
14 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)