Advanced company searchLink opens in new window

SOCIETE GENERALE OVERSEAS FINANCE LTD

Company number 09061558

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)
17 Jul 2023 COCOMP Order of court to wind up
04 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
20 Apr 2018 CS01 Confirmation statement made on 8 November 2017 with no updates
20 Feb 2018 AA Micro company accounts made up to 31 May 2017
28 Dec 2017 AD01 Registered office address changed from PO Box 4385 09061558: Companies House Default Address Cardiff CF14 8LH to Suite 66 95 Mortimer Street London W1W 7GB on 28 December 2017
01 Nov 2017 RP05 Registered office address changed to PO Box 4385, 09061558: Companies House Default Address, Cardiff, CF14 8LH on 1 November 2017
10 May 2017 CS01 Confirmation statement made on 30 March 2017 with updates
31 Mar 2017 AA Total exemption full accounts made up to 31 May 2016
17 Jun 2016 AD01 Registered office address changed from Suite 2 5 Percy Street London, United Kingdom Percy Street London W1T 1DG England to Suite 2 5 Percy Street London W1T 1DG on 17 June 2016
17 Jun 2016 AD01 Registered office address changed from Salisbury House London Wall London EC2M 5QQ to Suite 2 5 Percy Street London, United Kingdom Percy Street London W1T 1DG on 17 June 2016
11 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
11 Apr 2016 TM01 Termination of appointment of Guido Lepore as a director on 29 March 2016
11 Apr 2016 AP01 Appointment of Miss Marisela Yasmin Simmons Hay as a director
11 Apr 2016 TM01 Termination of appointment of Guido Lepore as a director on 29 March 2016
11 Apr 2016 AP01 Appointment of Miss Marisela Yasmin Simmons Hay as a director on 29 March 2016
29 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
21 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
02 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
02 Jun 2015 CH01 Director's details changed for Guido Lepore on 2 June 2015
12 Mar 2015 AD01 Registered office address changed from 9 Seagrave Road London SW6 1RP England to Salisbury House London Wall London EC2M 5QQ on 12 March 2015