Advanced company searchLink opens in new window

SOCO (EDINBURGH) LIMITED

Company number 07648658

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)
30 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2017 4.68 Liquidators' statement of receipts and payments to 14 March 2017
30 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
02 Sep 2016 AD01 Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 2 September 2016
31 Mar 2016 AD01 Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 31 March 2016
30 Mar 2016 4.70 Declaration of solvency
30 Mar 2016 600 Appointment of a voluntary liquidator
30 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
05 Feb 2016 AA Accounts for a medium company made up to 30 April 2015
25 Sep 2015 AP01 Appointment of Tomas Jansons as a director on 23 June 2015
19 Aug 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
18 Aug 2015 TM01 Termination of appointment of Pamela Jane Jansons as a director on 23 June 2015
26 Jun 2015 CH01 Director's details changed for Andris Jansons on 19 May 2015
29 Jan 2015 AA Accounts for a medium company made up to 30 April 2014
04 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
05 Feb 2014 AA Accounts for a small company made up to 30 April 2013
19 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
19 Mar 2013 AP03 Appointment of William Frederick Bennett as a secretary
19 Feb 2013 TM02 Termination of appointment of Michael Keidan as a secretary
13 Dec 2012 AA Accounts for a small company made up to 30 April 2012
21 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
25 May 2012 AA01 Previous accounting period shortened from 31 May 2012 to 30 April 2012
09 Aug 2011 SH01 Statement of capital following an allotment of shares on 26 May 2011
  • GBP 1,000
08 Aug 2011 SH01 Statement of capital following an allotment of shares on 26 May 2011
  • GBP 500