SOTON76 LTD

55 Harbourne Gardens 55 Harbourne Gardens, Southampton, SO18 3LY, England
StatusDISSOLVED
Company No.08533962
CategoryPrivate Limited Company
Incorporated17 May 2013
Age10 years, 11 months, 12 days
JurisdictionEngland Wales
Dissolution23 Aug 2022
Years1 year, 8 months, 6 days

SUMMARY

SOTON76 LTD is an dissolved private limited company with number 08533962. It was incorporated 10 years, 11 months, 12 days ago, on 17 May 2013 and it was dissolved 1 year, 8 months, 6 days ago, on 23 August 2022. The company address is 55 Harbourne Gardens 55 Harbourne Gardens, Southampton, SO18 3LY, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Withdrawal of the directors residential address register information from the public register

Date: 19 Dec 2017

Category: Officers

Sub Category: Register

Type: EW02

Documents

View document PDF

Directors register information on withdrawal from the public register

Date: 19 Dec 2017

Category: Officers

Sub Category: Register

Type: EW01RSS

Date: 2017-12-19

Documents

View document PDF

Withdrawal of the directors register information from the public register

Date: 19 Dec 2017

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Address

Type: AD01

Old address: Flat 1 Laburnum Court Radstock Road Southampton SO19 2HP

New address: 55 Harbourne Gardens West End Southampton SO18 3LY

Change date: 2017-12-19

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 19 Dec 2017

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 19 Dec 2017

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-30

Officer name: Mr Rafal Tadeusz Nagorski

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rafal Tadeusz Nagorski

Change date: 2017-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Feb 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Incorporation company

Date: 17 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREATNESS ACADEMY LTD

51 ARNFIELD ROAD ARNFIELD ROAD,MANCHESTER,M20 4AG

Number:10289637
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HENNA WEDDING & CATERING LIMITED

299A BETHNAL GREEN ROAD,LONDON,E2 6AH

Number:07782752
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M & J ACCOUNTING LIMITED

14 LARCH TREE WAY,BANCHORY,AB31 5BB

Number:SC548525
Status:ACTIVE
Category:Private Limited Company

MARCRIST HOLDINGS LIMITED

MARCRIST HOUSE,DONCASTER,DN3 1QR

Number:01620225
Status:ACTIVE
Category:Private Limited Company

MCNICOL ECS LTD

CALEDONIA HOUSE,GLASGOW,G41 1HJ

Number:SC482508
Status:ACTIVE
Category:Private Limited Company

OAS AVIATION (UK) LIMITED

3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ

Number:07397996
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source