Advanced company searchLink opens in new window

SO41 GROUP LTD

Company number 07619269

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2019 DS01 Application to strike the company off the register
26 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
30 Dec 2018 TM02 Termination of appointment of David Little as a secretary on 30 December 2018
30 Dec 2018 TM01 Termination of appointment of Yiannakis John Sofroniou as a director on 30 December 2018
30 Dec 2018 TM01 Termination of appointment of Timothy John Bell as a director on 30 December 2018
13 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
27 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
15 Feb 2018 CH01 Director's details changed for Mr Timothy John Bell on 15 February 2018
15 Feb 2018 PSC04 Change of details for Mr Barry Joseph Davis as a person with significant control on 15 February 2018
15 Feb 2018 AD01 Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH to Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP on 15 February 2018
11 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
10 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
12 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
02 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
21 Jul 2015 AP01 Appointment of Mr Tim John Bell as a director on 21 July 2015
23 Jun 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
29 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
25 Nov 2014 AD01 Registered office address changed from 79 Swallow Drive Lymington Hampshire SO41 0XG to 7-11 Woodcote Road Wallington Surrey SM6 0LH on 25 November 2014
29 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
14 Apr 2014 AP03 Appointment of Mr David Little as a secretary
13 Apr 2014 TM02 Termination of appointment of Alison Davis as a secretary
07 Apr 2014 AP01 Appointment of Mr Yiannakis Sofroniou as a director
22 Mar 2014 AA Accounts for a dormant company made up to 31 May 2013