Advanced company searchLink opens in new window

STANDARD SOAP PENSION TRUSTEE COMPANY LIMITED

Company number 03008625

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)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2015 AA Accounts for a dormant company made up to 30 June 2015
17 Aug 2015 DS01 Application to strike the company off the register
07 Aug 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
26 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
06 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
07 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
25 Jan 2013 AD03 Register(s) moved to registered inspection location
25 Jan 2013 AD02 Register inspection address has been changed
02 Oct 2012 AA Accounts made up to 31 December 2011
14 Aug 2012 TM01 Termination of appointment of Helen Suwannawongse as a director
12 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
15 Sep 2011 TM01 Termination of appointment of Damian Jeffrey as a director
15 Jul 2011 AA Accounts made up to 31 December 2010
03 Feb 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
03 Feb 2011 CH01 Director's details changed for Mr Damian Graham Jeffrey on 3 February 2011
27 Oct 2010 AA Accounts made up to 31 December 2009
02 Mar 2010 TM01 Termination of appointment of Ahmad Zainodin as a director
02 Feb 2010 CH01 Director's details changed for Patricia Diane Higgins on 2 February 2010
02 Feb 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Michael John Willcox on 2 February 2010
02 Feb 2010 CH01 Director's details changed for Mr Ahmad Heikal Zainodin on 2 February 2010