SOTON76 LTD
Status | DISSOLVED |
Company No. | 08533962 |
Category | Private Limited Company |
Incorporated | 17 May 2013 |
Age | 10 years, 11 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 23 Aug 2022 |
Years | 1 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
Dissolution application strike off company
Date: 25 May 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
Withdrawal of the directors residential address register information from the public register
Date: 19 Dec 2017
Category: Officers
Sub Category: Register
Type: EW02
Documents
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
Withdrawal of the directors register information from the public register
Date: 19 Dec 2017
Category: Officers
Sub Category: Register
Type: EW01
Documents
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
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
Elect to keep the directors register information on the public register
Date: 19 Dec 2017
Category: Officers
Sub Category: Register
Type: EH01
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
14 LARCH TREE WAY,BANCHORY,AB31 5BB
Number: | SC548525 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARCRIST HOUSE,DONCASTER,DN3 1QR
Number: | 01620225 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALEDONIA HOUSE,GLASGOW,G41 1HJ
Number: | SC482508 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ
Number: | 07397996 |
Status: | ACTIVE |
Category: | Private Limited Company |