- Company Overview for SOMATOX LIMITED (09262832)
- Filing history for SOMATOX LIMITED (09262832)
- People for SOMATOX LIMITED (09262832)
- Insolvency for SOMATOX LIMITED (09262832)
- More for SOMATOX LIMITED (09262832)
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) |
---|---|---|---|
06 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Sep 2018 | AD01 | Registered office address changed from 33-35 Brook Street Wakefield West Yorkshire WF1 1QW England to Ashfield House Illingworth Street Ossett WF5 8AL on 30 September 2018 | |
27 Sep 2018 | LIQ02 | Statement of affairs | |
27 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2018 | DS01 | Application to strike the company off the register | |
16 Nov 2017 | CS01 | Confirmation statement made on 14 October 2017 with updates | |
31 Oct 2017 | AA | Micro company accounts made up to 30 September 2016 | |
31 Jul 2017 | AA01 | Previous accounting period shortened from 31 October 2016 to 30 September 2016 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Nov 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
08 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2016 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2016-02-10
|
|
10 Feb 2016 | TM01 | Termination of appointment of Mohammed Vhora as a director on 1 December 2015 | |
10 Feb 2016 | AD01 | Registered office address changed from Somatox Limited 33-35 Wakefield WF1 1QW England to 33-35 Brook Street Wakefield West Yorkshire WF1 1QW on 10 February 2016 | |
10 Feb 2016 | TM01 | Termination of appointment of Mohammed Vhora as a director on 1 December 2015 | |
06 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2015 | TM01 | Termination of appointment of Abdu Alhadithi as a director on 30 June 2015 | |
14 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-14
|