- Company Overview for SOAKBOY LTD (11973675)
- Filing history for SOAKBOY LTD (11973675)
- People for SOAKBOY LTD (11973675)
- More for SOAKBOY LTD (11973675)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2021 | DS01 | Application to strike the company off the register | |
19 May 2021 | AD01 | Registered office address changed from Roseacre Village Road Dorney Windsor SL4 6QH England to 12 Worcester Close Bristol BS16 3PW on 19 May 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
19 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
14 Oct 2019 | CH01 | Director's details changed for Miss Abigail Mary Harris on 14 October 2019 | |
14 Oct 2019 | PSC04 | Change of details for Miss Abigail May Harris as a person with significant control on 14 October 2019 | |
14 Oct 2019 | AD01 | Registered office address changed from 7 Westfield Park Bristol BS6 6LT England to Roseacre Village Road Dorney Windsor SL4 6QH on 14 October 2019 | |
30 May 2019 | TM01 | Termination of appointment of Imogen Rose Judd as a director on 30 May 2019 | |
30 May 2019 | PSC07 | Cessation of Imogen Rose Judd as a person with significant control on 30 May 2019 | |
01 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-01
|