- Company Overview for SOMEX LIMITED (10838518)
- Filing history for SOMEX LIMITED (10838518)
- People for SOMEX LIMITED (10838518)
- More for SOMEX LIMITED (10838518)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2022 | DS01 | Application to strike the company off the register | |
20 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Jun 2022 | MA | Memorandum and Articles of Association | |
23 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with updates | |
26 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2022 | PSC02 | Notification of Xanton Holdings Limited as a person with significant control on 7 September 2021 | |
24 Sep 2021 | AP01 | Appointment of Mr Glyn Ian Matthews as a director on 7 September 2021 | |
16 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
14 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
28 Apr 2020 | PSC01 | Notification of Rebekka Angela Matthews as a person with significant control on 27 March 2019 | |
24 Apr 2020 | PSC09 | Withdrawal of a person with significant control statement on 24 April 2020 | |
18 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
10 Apr 2019 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 27 March 2019 | |
08 Apr 2019 | CH01 | Director's details changed for Mrs Rebekka Angela Matthews on 27 March 2019 | |
01 Apr 2019 | AD01 | Registered office address changed from The Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ England to 99 Chapel Street Ibstock Leicestershire LE67 6HF on 1 April 2019 | |
27 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
25 Mar 2019 | TM01 | Termination of appointment of Jeffrey Brown as a director on 25 March 2019 | |
31 Jan 2019 | AA01 | Current accounting period shortened from 30 June 2019 to 31 March 2019 | |
12 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
01 May 2018 | AP01 | Appointment of Mrs Rebekka Angela Matthews as a director on 16 November 2017 |