SOCIETE GENERALE OVERSEAS FINANCE LTD
Company number 09061558
- Company Overview for SOCIETE GENERALE OVERSEAS FINANCE LTD (09061558)
- Filing history for SOCIETE GENERALE OVERSEAS FINANCE LTD (09061558)
- People for SOCIETE GENERALE OVERSEAS FINANCE LTD (09061558)
- Insolvency for SOCIETE GENERALE OVERSEAS FINANCE LTD (09061558)
- More for SOCIETE GENERALE OVERSEAS FINANCE LTD (09061558)
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
|
|
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
|
|
02 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
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 |