Advanced company searchLink opens in new window

SOBELNAT LIMITED

Company number 08596722

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)
07 May 2019 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
15 Aug 2018 AD01 Registered office address changed from Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL to Brentmead House Britannia Road London N12 9RU on 15 August 2018
14 Aug 2018 LIQ01 Declaration of solvency
14 Aug 2018 600 Appointment of a voluntary liquidator
14 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-23
29 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
29 May 2018 PSC07 Cessation of Francois-Xavier Bellon as a person with significant control on 3 April 2018
29 May 2018 PSC01 Notification of Patrick Weber as a person with significant control on 3 April 2018
29 May 2018 PSC01 Notification of Gilbert Muller as a person with significant control on 3 April 2018
29 May 2018 PSC01 Notification of Jean Wagener as a person with significant control on 3 April 2018
29 Mar 2018 PSC07 Cessation of Sobelnat Holding Sa as a person with significant control on 20 February 2018
29 Mar 2018 PSC01 Notification of Francois-Xavier Bellon as a person with significant control on 20 February 2018
18 Dec 2017 AA Micro company accounts made up to 30 September 2017
18 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
30 Jun 2016 CS01 Confirmation statement made on 30 June 2016 with updates
16 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
19 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 July 2015
26 Aug 2015 SH20 Statement by Directors
26 Aug 2015 SH19 Statement of capital on 26 August 2015
  • EUR 18,000,000
26 Aug 2015 CAP-SS Solvency Statement dated 28/07/15
26 Aug 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • EUR 2,019,000,000
  • ANNOTATION Clarification a second filing AR01 was registered on 19/10/15.
02 Jun 2015 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary on 24 March 2015