- Company Overview for SOCO (EDINBURGH) LIMITED (07648658)
- Filing history for SOCO (EDINBURGH) LIMITED (07648658)
- People for SOCO (EDINBURGH) LIMITED (07648658)
- Insolvency for SOCO (EDINBURGH) LIMITED (07648658)
- More for SOCO (EDINBURGH) LIMITED (07648658)
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
|
|
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
|
|
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
|
|
05 Feb 2014 | AA | Accounts for a small company made up to 30 April 2013 | |
19 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
08 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 26 May 2011
|