Advanced company searchLink opens in new window

SOMAT SYSTEMS (U.K.) LIMITED

Company number 02742332

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)
19 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
Statement of capital on 2010-09-03
  • GBP 10,000
06 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2010 DS01 Application to strike the company off the register
13 May 2010 AA Accounts for a dormant company made up to 31 December 2009
13 Jan 2010 CH01 Director's details changed for Mr James Charles Webster on 13 January 2010
13 Jan 2010 CH03 Secretary's details changed for Stephen Fleet on 13 January 2010
13 Jan 2010 CH01 Director's details changed for Stephen Fleet on 13 January 2010
13 Jan 2010 CH01 Director's details changed for Mr Andreas Huellhorst on 13 January 2010
02 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
21 Sep 2009 363a Return made up to 24/08/09; full list of members
15 Jan 2009 363a Return made up to 24/08/08; full list of members
15 Jan 2009 353 Location of register of members
15 Jan 2009 287 Registered office changed on 15/01/2009 from innovation technology centre advanced manufacturing park brunel way, catcliffe, rotherham south yorkshire S60 5WG
15 Jan 2009 190 Location of debenture register
03 Sep 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
14 Aug 2008 288a Director appointed james charles webster
14 Aug 2008 288a Director appointed andreas huellhorst
14 Aug 2008 288b Appointment Terminated Director dennis powers
14 Aug 2008 288b Appointment Terminated Director ralph forster
30 Jun 2008 AA Accounts made up to 31 March 2008
23 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4