- Company Overview for S O GAS CONTRACTORS LIMITED (10430602)
- Filing history for S O GAS CONTRACTORS LIMITED (10430602)
- People for S O GAS CONTRACTORS LIMITED (10430602)
- More for S O GAS CONTRACTORS LIMITED (10430602)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2018 | PSC01 | Notification of Samuel Francis Olsen as a person with significant control on 17 October 2016 | |
17 Jan 2018 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
16 Jan 2018 | CH01 | Director's details changed for Mr Samuel Francis Olsen on 16 December 2017 | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2017 | AD01 | Registered office address changed from 149-151 Mortimer Street Herne Bay Kent CT6 5HA England to 153 Mortimer Street Herne Bay Kent CT6 5HA on 13 November 2017 | |
02 Mar 2017 | CH01 | Director's details changed for Mr Samuel Francis Olsen on 2 March 2017 | |
17 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-17
|