- Company Overview for SO INTERNATIONAL GROUP LTD (10914754)
- Filing history for SO INTERNATIONAL GROUP LTD (10914754)
- People for SO INTERNATIONAL GROUP LTD (10914754)
- More for SO INTERNATIONAL GROUP LTD (10914754)
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
|
|
10 Dec 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
07 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
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
Statement of capital on 2017-08-14
|