Advanced company searchLink opens in new window

SOTRABEL LTD

Company number 06433886

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)
13 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2011 AD01 Registered office address changed from Unit 8 Technology Drive Batley West Yorkshire WF17 6ER on 5 July 2011
06 Dec 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
Statement of capital on 2010-12-06
  • GBP 1,000
24 Aug 2010 AP01 Appointment of Christian Jans as a director
13 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
18 May 2010 AP04 Appointment of Octopus Secretarial Services Ltd as a secretary
17 May 2010 TM02 Termination of appointment of Companies Secretary Service Ltd as a secretary
17 May 2010 TM01 Termination of appointment of Christian Jans as a director
12 May 2010 AD01 Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 12 May 2010
12 May 2010 DISS40 Compulsory strike-off action has been discontinued
11 May 2010 AR01 Annual return made up to 22 November 2009 with full list of shareholders
11 May 2010 CH01 Director's details changed for Christian Jans on 1 October 2009
11 May 2010 CH04 Secretary's details changed for Companies Secretary Service Ltd on 1 October 2009
07 May 2010 CH04 Secretary's details changed for Companies Secretary Service Ltd on 7 May 2010
30 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2009 AA Accounts made up to 30 November 2008
21 Apr 2009 363a Return made up to 20/12/08; full list of members
11 Dec 2008 287 Registered office changed on 11/12/2008 from dept 1, 196 high road wood green london N22 8HH
01 Dec 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
01 Dec 2008 123 Gbp nc 1000/21000 18/11/08
22 Nov 2007 NEWINC Incorporation