- Company Overview for SOCIAL-VUE LIMITED (08345074)
- Filing history for SOCIAL-VUE LIMITED (08345074)
- People for SOCIAL-VUE LIMITED (08345074)
- More for SOCIAL-VUE LIMITED (08345074)
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 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
08 Jan 2019 | CH01 | Director's details changed for Mr Gregory Ralph on 26 January 2018 | |
08 Jan 2019 | PSC04 | Change of details for Mr Gregory Ralph as a person with significant control on 26 January 2018 | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Sep 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 31 March 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 34 Westway Caterham on the Hill Surrey CR3 5TP on 4 April 2018 | |
03 Apr 2018 | CH04 | Secretary's details changed for Aml Registrars Limited on 3 April 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
22 Oct 2014 | TM01 | Termination of appointment of Bradley Robert Keenan as a director on 16 October 2014 | |
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
02 Jan 2013 | NEWINC |
Incorporation
|