- Company Overview for SOCIAL REMOTE LTD (09971484)
- Filing history for SOCIAL REMOTE LTD (09971484)
- People for SOCIAL REMOTE LTD (09971484)
- Registers for SOCIAL REMOTE LTD (09971484)
- More for SOCIAL REMOTE LTD (09971484)
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) |
---|---|---|---|
01 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2020 | DS01 | Application to strike the company off the register | |
04 Sep 2020 | TM01 | Termination of appointment of Zombie Soup Llc as a director on 4 September 2020 | |
04 Sep 2020 | TM01 | Termination of appointment of Nicholas Joslin as a director on 4 September 2020 | |
04 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
04 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
12 Sep 2018 | AD02 | Register inspection address has been changed from 8 Claire House Ilford Lane Ilford IG1 2LQ England to F8 Claire House Ilford Lane Ilford IG1 2LQ | |
11 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with updates | |
11 Sep 2018 | AD02 | Register inspection address has been changed from 4 Everton Mews Everton Mews London NW1 3FH England to 8 Claire House Ilford Lane Ilford IG1 2LQ | |
11 Sep 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
11 Sep 2018 | AP01 | Appointment of Mr Nicholas Joslin as a director on 11 September 2018 | |
29 Nov 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
29 Nov 2017 | AP02 | Appointment of Zombie Soup Llc as a director on 27 November 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from 8 Claire House 144 Ilford Lane London England IG1 2LQ United Kingdom to 8 Claire House 144 Ilford Lane Ilford IG1 2LQ on 8 August 2017 | |
07 Aug 2017 | AD01 | Registered office address changed from 4 Everton Mews London NW1 3FH United Kingdom to 8 Claire House 144 Ilford Lane London England IG1 2LQ on 7 August 2017 | |
06 Aug 2017 | PSC01 | Notification of Taulant Lushaj as a person with significant control on 6 April 2016 | |
06 Aug 2017 | PSC07 | Cessation of Taulant Lushaj as a person with significant control on 6 August 2017 | |
06 Aug 2017 | PSC04 | Change of details for Mr Taulant Lushaj as a person with significant control on 6 August 2017 | |
06 Aug 2017 | TM01 | Termination of appointment of Mohammed Mahbub Rahman as a director on 6 August 2017 | |
06 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with updates | |
20 May 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
20 May 2017 | AD01 | Registered office address changed from 215 North Gower Street 215 North Gower Street Euston London NW1 2NR England to 4 Everton Mews London NW1 3FH on 20 May 2017 | |
20 May 2017 | AP01 | Appointment of Mr Mohammed Mahbub Rahman as a director on 20 May 2017 |