Advanced company searchLink opens in new window

SOULSURE LIMITED

Company number 08061335

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)
23 Jul 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2015 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
08 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
Statement of capital on 2013-06-14
  • GBP 1,000
14 Jun 2013 AP01 Appointment of Mr Charles David Hill as a director
14 Jun 2013 TM01 Termination of appointment of Syed Ali as a director
17 Oct 2012 TM01 Termination of appointment of Charles Hill as a director
03 Oct 2012 SH01 Statement of capital following an allotment of shares on 7 September 2012
  • GBP 1,000
07 Sep 2012 AP03 Appointment of Mr Syed Azim Ali as a secretary
07 Sep 2012 TM02 Termination of appointment of Alan Rouzel as a secretary
05 Sep 2012 AP01 Appointment of Mr Syed Azim Ali as a director
05 Sep 2012 AP01 Appointment of Mr Charles Hill as a director
04 Sep 2012 TM02 Termination of appointment of The Company Registration Agents Limited as a secretary
04 Sep 2012 TM01 Termination of appointment of Luciene James as a director
04 Sep 2012 AP03 Appointment of Mr Alan Keith Rouzel as a secretary
09 May 2012 NEWINC Incorporation