Advanced company searchLink opens in new window

SOUL OF AFRICA UK LTD

Company number 09176296

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 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2021 AA Micro company accounts made up to 1 July 2021
17 Nov 2021 AA01 Previous accounting period extended from 31 May 2021 to 1 July 2021
08 Oct 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
19 Jan 2021 AA Micro company accounts made up to 31 May 2020
19 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
21 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
21 Aug 2019 AD01 Registered office address changed from 32 the Square Gillingham Dorset SP8 4AR to 28 Britton Street Britton Street London EC1M 5UB on 21 August 2019
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
11 Oct 2018 PSC01 Notification of Dulma Clark as a person with significant control on 27 February 2018
16 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
20 Mar 2018 PSC07 Cessation of Lancelot Pease Clark as a person with significant control on 27 February 2018
20 Mar 2018 TM01 Termination of appointment of Lancelot Pease Clark as a director on 27 February 2018
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
14 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
28 Feb 2017 AA Micro company accounts made up to 31 May 2016
16 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
05 Apr 2016 AP01 Appointment of Dulma Clark as a director on 23 March 2016
30 Mar 2016 AA Micro company accounts made up to 31 May 2015
04 Feb 2016 TM01 Termination of appointment of Xiaolei Men as a director on 12 January 2016
21 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
14 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-14
  • GBP 100