Advanced company searchLink opens in new window

SOO LASH LIMITED

Company number 08456361

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)
19 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2019 SOAS(A) Voluntary strike-off action has been suspended
09 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2019 DS01 Application to strike the company off the register
01 Apr 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
20 Feb 2019 AA Unaudited abridged accounts made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
05 May 2016 AP01 Appointment of Mr Alia Mazrae as a director on 5 May 2016
05 May 2016 TM01 Termination of appointment of Sallie Louise Nielsen as a director on 5 May 2016
19 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
14 Dec 2015 TM01 Termination of appointment of Alia Mazrae as a director on 23 June 2015
14 Dec 2015 AP01 Appointment of Mrs Sallie Louise Nielsen as a director on 23 June 2015
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jun 2015 TM01 Termination of appointment of Soolmaz Lashgary as a director on 22 June 2015
23 Jun 2015 AP01 Appointment of Mr Alia Mazrae as a director on 22 June 2015
23 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
03 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Jul 2014 AD01 Registered office address changed from 981 Spring Bank West Hull HU5 5HD on 10 July 2014
02 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
04 Nov 2013 TM01 Termination of appointment of Sallie Nielsen as a director
04 Nov 2013 AP01 Appointment of Mrs Soolmaz Lashgary as a director
09 Sep 2013 TM01 Termination of appointment of Stuart Atkinson as a director