Advanced company searchLink opens in new window

SOCAPPS LIMITED

Company number 08906994

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)
29 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Sep 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2017 CS01 Confirmation statement made on 21 February 2017 with updates
16 May 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 August 2016
12 Apr 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3.936
28 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
25 Nov 2015 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to Peat House Newham Road Truro Cornwall TR1 2DP on 25 November 2015
01 Apr 2015 SH01 Statement of capital following an allotment of shares on 26 February 2015
  • GBP 3.936119
01 Apr 2015 SH02 Sub-division of shares on 18 February 2015
01 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of shares 18/02/2015
20 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
12 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 07/01/2015
05 Feb 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 21/11/14.
26 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 07/01/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Jan 2015 SH08 Change of share class name or designation
12 Jan 2015 SH08 Change of share class name or designation
12 Jan 2015 SH02 Sub-division of shares on 21 November 2014
12 Jan 2015 SH01 Statement of capital following an allotment of shares on 21 November 2014
  • GBP 4.36714
  • ANNOTATION A second filing SH01 was registered on 05/02/15.
12 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivided shares 21/11/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted