Advanced company searchLink opens in new window

SOANE CAPITAL LIMITED

Company number 08706806

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)
23 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Sep 2016 RP05 Registered office address changed to PO Box 4385, 08706806: Companies House Default Address, Cardiff, CF14 8LH on 26 September 2016
31 Aug 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2016 TM01 Termination of appointment of Stephen Thomas Clews as a director on 23 December 2015
27 Nov 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 40,000
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 40,000
24 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
04 Nov 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
15 Jul 2014 AD01 Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to Riverbridge House Guildford Road Fetcham Leatherhead KT22 9AD on 15 July 2014
21 Jan 2014 AD01 Registered office address changed from 5 Park Court Pyrfor Road West Byfleet Surrey KT14 6SD England on 21 January 2014
07 Nov 2013 AD01 Registered office address changed from Leigh House Leigh Hill Road Cobham Surrey KT11 2HU United Kingdom on 7 November 2013
26 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-26
  • GBP 100