- Company Overview for SODOR LIMITED (SC380545)
- Filing history for SODOR LIMITED (SC380545)
- People for SODOR LIMITED (SC380545)
- More for SODOR LIMITED (SC380545)
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 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2013 | AR01 |
Annual return made up to 17 June 2013 with full list of shareholders
Statement of capital on 2013-06-24
|
|
04 Oct 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
04 Oct 2012 | CH01 | Director's details changed for Mr Thomas Edward Haig on 17 June 2012 | |
04 Oct 2012 | AD01 | Registered office address changed from C/O Ker & Co Accountants Ltd 100 Boden Street Glasgow G40 3PX United Kingdom on 4 October 2012 | |
04 Oct 2012 | CH03 | Secretary's details changed for Ms Elizabeth Connacher on 17 June 2012 | |
06 Sep 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
04 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
17 Jun 2010 | NEWINC | Incorporation |