Advanced company searchLink opens in new window

BARCLAY AND SOAPY LIMITED

Company number SC125930

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
08 Jan 2019 AA Full accounts made up to 31 March 2018
16 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
21 Dec 2017 AA Full accounts made up to 31 March 2017
08 Sep 2017 TM01 Termination of appointment of Xia Kong as a director on 25 August 2017
25 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
25 Jul 2017 PSC02 Notification of Nicholl Food Packaging as a person with significant control on 6 April 2016
13 Dec 2016 AA Full accounts made up to 31 March 2016
25 Aug 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-25
  • GBP 196,285
07 Jan 2016 AA Full accounts made up to 31 March 2015
14 Sep 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 196,285
06 Jan 2015 AA Full accounts made up to 31 March 2014
03 Dec 2014 AP01 Appointment of Mr Jerry Ren as a director on 17 November 2014
03 Dec 2014 TM01 Termination of appointment of Fabrice Deriaz as a director on 17 November 2014
03 Dec 2014 AP01 Appointment of Xia Kong as a director on 17 November 2014
10 Nov 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 196,285
04 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2013 TM01 Termination of appointment of Jason Coleman as a director
13 Dec 2013 TM02 Termination of appointment of Jason Coleman as a secretary
10 Dec 2013 AA Full accounts made up to 31 March 2013
18 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-07-18
  • GBP 196,285
25 Mar 2013 AP01 Appointment of Mr Fabrice Deriaz as a director