- Company Overview for SOANE CAPITAL LIMITED (08706806)
- Filing history for SOANE CAPITAL LIMITED (08706806)
- People for SOANE CAPITAL LIMITED (08706806)
- More for SOANE CAPITAL LIMITED (08706806)
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
|
|
24 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2014
|
|
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
|
|
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
|