- Company Overview for SO41 GROUP LTD (07619269)
- Filing history for SO41 GROUP LTD (07619269)
- People for SO41 GROUP LTD (07619269)
- More for SO41 GROUP LTD (07619269)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2019 | DS01 | Application to strike the company off the register | |
26 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
30 Dec 2018 | TM02 | Termination of appointment of David Little as a secretary on 30 December 2018 | |
30 Dec 2018 | TM01 | Termination of appointment of Yiannakis John Sofroniou as a director on 30 December 2018 | |
30 Dec 2018 | TM01 | Termination of appointment of Timothy John Bell as a director on 30 December 2018 | |
13 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
27 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
15 Feb 2018 | CH01 | Director's details changed for Mr Timothy John Bell on 15 February 2018 | |
15 Feb 2018 | PSC04 | Change of details for Mr Barry Joseph Davis as a person with significant control on 15 February 2018 | |
15 Feb 2018 | AD01 | Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH to Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP on 15 February 2018 | |
11 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
10 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
12 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
02 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
21 Jul 2015 | AP01 | Appointment of Mr Tim John Bell as a director on 21 July 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
29 Jan 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
25 Nov 2014 | AD01 | Registered office address changed from 79 Swallow Drive Lymington Hampshire SO41 0XG to 7-11 Woodcote Road Wallington Surrey SM6 0LH on 25 November 2014 | |
29 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
14 Apr 2014 | AP03 | Appointment of Mr David Little as a secretary | |
13 Apr 2014 | TM02 | Termination of appointment of Alison Davis as a secretary | |
07 Apr 2014 | AP01 | Appointment of Mr Yiannakis Sofroniou as a director | |
22 Mar 2014 | AA | Accounts for a dormant company made up to 31 May 2013 |