- Company Overview for SOAKSUP LIMITED (07601701)
- Filing history for SOAKSUP LIMITED (07601701)
- People for SOAKSUP LIMITED (07601701)
- More for SOAKSUP LIMITED (07601701)
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
|
|
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
|