Advanced company searchLink opens in new window

SOULFUL LIMITED

Company number 08654944

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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2022 DS01 Application to strike the company off the register
08 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
27 May 2021 AA Micro company accounts made up to 31 August 2020
24 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
31 May 2020 AA Total exemption full accounts made up to 31 August 2019
19 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
29 Jul 2019 AD01 Registered office address changed from 3 st. Marys Close Hamstreet Ashford Kent TN26 2DX to C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 29 July 2019
29 May 2019 AA Micro company accounts made up to 31 August 2018
04 Sep 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
01 Sep 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
30 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
28 May 2016 AA Total exemption small company accounts made up to 31 August 2015
21 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 6
12 May 2015 AA Total exemption small company accounts made up to 31 August 2014
08 Sep 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 6
24 Nov 2013 TM01 Termination of appointment of Graham Sweet as a director
24 Nov 2013 TM02 Termination of appointment of Guildford City Secretaries Limited as a secretary
21 Oct 2013 SH01 Statement of capital following an allotment of shares on 19 October 2013
  • GBP 6
29 Aug 2013 CH01 Director's details changed for Mr Graham Francis Sweet on 28 August 2013
29 Aug 2013 CH01 Director's details changed for Mrs Gillian Mary Wren on 28 August 2013
29 Aug 2013 CH01 Director's details changed for Ms Jane Stewart Adams on 28 August 2013