SOXIA LIMITED

Clarendon House Clarendon House, Borehamwood, WD6 1AG, Herts
StatusDISSOLVED
Company No.08889142
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution10 Sep 2019
Years4 years, 9 months, 6 days

SUMMARY

SOXIA LIMITED is an dissolved private limited company with number 08889142. It was incorporated 10 years, 4 months, 4 days ago, on 12 February 2014 and it was dissolved 4 years, 9 months, 6 days ago, on 10 September 2019. The company address is Clarendon House Clarendon House, Borehamwood, WD6 1AG, Herts.



Company Fillings

Gazette dissolved voluntary

Date: 10 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Michael Lindsay

Termination date: 2018-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2015

Action Date: 03 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-03

Capital : 71,571.42 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2015

Action Date: 10 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-10

Charge number: 088891420001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Michael Lindsay

Appointment date: 2015-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2015

Action Date: 30 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-30

Capital : 69,424.27 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2015

Action Date: 20 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-20

Capital : 1,696,242.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2015

Action Date: 26 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-26

Capital : 50,100 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Apr 2015

Action Date: 26 Feb 2015

Category: Capital

Type: SH02

Date: 2015-02-26

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jan 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-31

Officer name: Mr Paresh Thakkar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Address

Type: AD01

New address: Clarendon House 125 Shenley Road Borehamwood Herts WD6 1AG

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Change date: 2014-07-31

Documents

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARDVARK CONCRETE LIMITED

77 SCHOOL LANE,MANCHESTER,M20 6WN

Number:07245670
Status:ACTIVE
Category:Private Limited Company

ASCOT BRISTOL COMPANY LIMITED

95 THE GENERATOR BUSINESS CENTRE, OFFICE 18,MITCHAM,CR4 3FH

Number:08682375
Status:ACTIVE
Category:Private Limited Company

ELEVATION MUSIC GROUP LTD

FLAT 9, OAKLEY COURT, OAKS CRESENT,WOLVERHAMPTON,WV3 9SL

Number:11558324
Status:ACTIVE
Category:Private Limited Company

FEATUREKEY PROPERTIES LIMITED

5 LONDON ROAD,GILLINGHAM,ME8 7RG

Number:03353529
Status:ACTIVE
Category:Private Limited Company

J & P CREDIT SOLUTIONS LIMITED

JUSTIN HOUSE,BROMLEY,BR1 1JN

Number:05299946
Status:ACTIVE
Category:Private Limited Company

PRIME ASSIST LIMITED

34 BRADFORD PARK DRIVE,BOLTON,BL2 1PA

Number:11556521
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