Advanced company searchLink opens in new window

SOCIAL PLUGGED LTD

Company number 09708862

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)
23 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2021 SOAS(A) Voluntary strike-off action has been suspended
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2021 DS01 Application to strike the company off the register
26 Nov 2020 AA Micro company accounts made up to 31 March 2020
05 Oct 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
07 Oct 2019 CS01 Confirmation statement made on 28 July 2019 with updates
31 Dec 2018 AD01 Registered office address changed from Kings Lynn Innovation Centre Innovation Drive King's Lynn Norfolk PE30 5BY England to St Ann's House 18 st Ann's Street Kings Lynn Norfolk PE30 1LT on 31 December 2018
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
29 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
02 Feb 2017 AD01 Registered office address changed from 2 the Green South Wootton King's Lynn PE30 3LD England to Kings Lynn Innovation Centre Innovation Drive King's Lynn Norfolk PE30 5BY on 2 February 2017
02 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
17 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-16
18 Aug 2016 AD01 Registered office address changed from 2 the Green South Wootton King's Lynn Norfolk PE30 3LD England to 2 the Green South Wootton King's Lynn PE30 3LD on 18 August 2016
18 Aug 2016 AD01 Registered office address changed from 2 the Green the Green South Wootton King's Lynn Norfolk PE30 3LD England to 2 the Green South Wootton King's Lynn Norfolk PE30 3LD on 18 August 2016
18 Aug 2016 AD01 Registered office address changed from 7a King Street King's Lynn Norfolk PE30 1ET United Kingdom to 2 the Green the Green South Wootton King's Lynn Norfolk PE30 3LD on 18 August 2016
12 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
03 Sep 2015 SH01 Statement of capital following an allotment of shares on 29 July 2015
  • GBP 100
01 Sep 2015 AA01 Current accounting period shortened from 31 July 2016 to 31 March 2016
29 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-29
  • GBP 100