Advanced company searchLink opens in new window

SOMATOX LIMITED

Company number 09262832

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)
06 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Sep 2018 AD01 Registered office address changed from 33-35 Brook Street Wakefield West Yorkshire WF1 1QW England to Ashfield House Illingworth Street Ossett WF5 8AL on 30 September 2018
27 Sep 2018 LIQ02 Statement of affairs
27 Sep 2018 600 Appointment of a voluntary liquidator
27 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-14
11 Sep 2018 SOAS(A) Voluntary strike-off action has been suspended
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2018 DS01 Application to strike the company off the register
16 Nov 2017 CS01 Confirmation statement made on 14 October 2017 with updates
31 Oct 2017 AA Micro company accounts made up to 30 September 2016
31 Jul 2017 AA01 Previous accounting period shortened from 31 October 2016 to 30 September 2016
15 Dec 2016 AA Total exemption small company accounts made up to 31 October 2015
23 Nov 2016 CS01 Confirmation statement made on 14 October 2016 with updates
08 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2016 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
10 Feb 2016 TM01 Termination of appointment of Mohammed Vhora as a director on 1 December 2015
10 Feb 2016 AD01 Registered office address changed from Somatox Limited 33-35 Wakefield WF1 1QW England to 33-35 Brook Street Wakefield West Yorkshire WF1 1QW on 10 February 2016
10 Feb 2016 TM01 Termination of appointment of Mohammed Vhora as a director on 1 December 2015
06 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2015 TM01 Termination of appointment of Abdu Alhadithi as a director on 30 June 2015
14 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-14
  • GBP 100