Advanced company searchLink opens in new window

SOAKSUP LIMITED

Company number 07601701

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)
19 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
Statement of capital on 2013-03-12
  • GBP 100
12 Mar 2013 TM01 Termination of appointment of Karen Shotton as a director
12 Mar 2013 AD01 Registered office address changed from Sovereign House 51 High Street Wetherby West Yorkshire LS22 6LR United Kingdom on 12 March 2013
12 Mar 2013 CH01 Director's details changed for Mr David Samuel Fannin on 1 October 2012
11 Mar 2013 AD01 Registered office address changed from 43 Loughborough Road West Bridgford Nottingham Nottinghamshire NG2 7LA United Kingdom on 11 March 2013
11 Mar 2013 TM01 Termination of appointment of Nicholas Shotton as a director
11 Mar 2013 AA Accounts for a dormant company made up to 30 April 2012
11 Mar 2013 CH01 Director's details changed for Mr David Samuel Fannin on 1 October 2012
11 Mar 2013 TM01 Termination of appointment of Karen Shotton as a director
11 Mar 2013 TM01 Termination of appointment of Nicholas Shotton as a director
11 Jun 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
12 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)