Advanced company searchLink opens in new window

SOBC HOLDINGS LIMITED

Company number 09306149

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)
10 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
21 Jan 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
04 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
15 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
02 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates
28 Aug 2018 AA Full accounts made up to 31 December 2017
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
01 Mar 2018 TM01 Termination of appointment of Harry Marston Whitcher as a director on 28 February 2018
22 Dec 2017 TM01 Termination of appointment of William Denham Goddard as a director on 22 December 2017
22 Dec 2017 TM01 Termination of appointment of Andrew Marcus Galloway as a director on 22 December 2017
22 Dec 2017 TM01 Termination of appointment of Simon Lees-Buckley Byrne as a director on 22 December 2017
17 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
31 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
16 Nov 2016 CERT10 Certificate of re-registration from Public Limited Company to Private
16 Nov 2016 MAR Re-registration of Memorandum and Articles
16 Nov 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
16 Nov 2016 RR02 Re-registration from a public company to a private limited company
15 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
21 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
18 Apr 2016 CH01 Director's details changed for Mr Harry Marston Whitcher on 1 June 2015
01 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 91,406.4
29 Sep 2015 AP01 Appointment of Mr Simon Lees-Buckley Byrne as a director on 29 September 2015