- Company Overview for SOULFUL LIMITED (08654944)
- Filing history for SOULFUL LIMITED (08654944)
- People for SOULFUL LIMITED (08654944)
- More for SOULFUL LIMITED (08654944)
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
|
|
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
|
|
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
|
|
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 |