Advanced company searchLink opens in new window

SO INTERNATIONAL GROUP LTD

Company number 10914754

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2021 DS01 Application to strike the company off the register
20 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
05 Jan 2021 AA Micro company accounts made up to 31 August 2020
14 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 31 August 2019
13 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with updates
13 Sep 2019 SH01 Statement of capital following an allotment of shares on 12 September 2019
  • GBP 630,000
10 Dec 2018 AA Accounts for a dormant company made up to 31 August 2018
07 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-07
18 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates
17 Sep 2018 DS02 Withdraw the company strike off application
14 Sep 2018 DS01 Application to strike the company off the register
04 Sep 2018 AD01 Registered office address changed from 58 Hatton Garden London EC1N 8LS England to C/O Alis Accountax Suite 1 First Floor, 81a Old Church Road London E4 6st on 4 September 2018
01 May 2018 PSC08 Notification of a person with significant control statement
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
01 May 2018 AP01 Appointment of Mr Sebastiano Talio as a director on 1 April 2018
01 May 2018 AD01 Registered office address changed from 33 Blackfriars Lane London EC4V 6EP England to 58 Hatton Garden London EC1N 8LS on 1 May 2018
01 May 2018 TM01 Termination of appointment of Emanuele Davide Ando as a director on 1 April 2018
01 May 2018 TM01 Termination of appointment of Mark Sean Prescott as a director on 14 August 2017
01 May 2018 PSC07 Cessation of Mark Sean Prescott as a person with significant control on 14 August 2017
01 May 2018 PSC07 Cessation of Emanuele Davide Ando as a person with significant control on 1 April 2018
14 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-14
  • GBP 2