Advanced company searchLink opens in new window

SOCIAL-VUE LIMITED

Company number 08345074

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
08 Jan 2019 CH01 Director's details changed for Mr Gregory Ralph on 26 January 2018
08 Jan 2019 PSC04 Change of details for Mr Gregory Ralph as a person with significant control on 26 January 2018
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Sep 2018 AA01 Previous accounting period extended from 31 January 2018 to 31 March 2018
04 Apr 2018 AD01 Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 34 Westway Caterham on the Hill Surrey CR3 5TP on 4 April 2018
03 Apr 2018 CH04 Secretary's details changed for Aml Registrars Limited on 3 April 2018
19 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
06 Feb 2017 CS01 Confirmation statement made on 2 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
22 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
22 Oct 2014 TM01 Termination of appointment of Bradley Robert Keenan as a director on 16 October 2014
01 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Feb 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
02 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted