SOCTEN HOUSING LIMITED

Windsor Crown House Windsor Crown House, Slough, SL1 2DX, United Kingdom
StatusDISSOLVED
Company No.10805084
CategoryPrivate Limited Company
Incorporated06 Jun 2017
Age6 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 8 months, 2 days

SUMMARY

SOCTEN HOUSING LIMITED is an dissolved private limited company with number 10805084. It was incorporated 6 years, 11 months, 24 days ago, on 06 June 2017 and it was dissolved 2 years, 8 months, 2 days ago, on 28 September 2021. The company address is Windsor Crown House Windsor Crown House, Slough, SL1 2DX, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2019

Action Date: 04 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-04

Psc name: Alexandre Carpentier De Changy

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2019

Action Date: 04 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Katherine Smith

Cessation date: 2018-09-04

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2019

Action Date: 04 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jane Philpot

Cessation date: 2018-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-04

Officer name: Vincent Blandin

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2018

Action Date: 04 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-04

Psc name: Anthony Michael Hemmings

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benoit Duplat

Appointment date: 2018-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-04

Officer name: Melodie De Pimodan

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexandre Carpentier De Changy

Appointment date: 2018-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-04

Officer name: Anthony Michael Hemmings

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Move registers to sail company with new address

Date: 24 May 2018

Category: Address

Type: AD03

New address: 337 Bath Road Slough Berkshire SL1 5PR

Documents

View document PDF

Change sail address company with new address

Date: 24 May 2018

Category: Address

Type: AD02

New address: 337 Bath Road Slough Berkshire SL1 5PR

Documents

View document PDF

Incorporation company

Date: 06 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOCAD & REVIT 3D DRAFTING LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11541917
Status:ACTIVE
Category:Private Limited Company

EAST COAST CONCEPTS GROUP LIMITED

1ST FLOOR, RATIONAL HOUSE,MANCHESTER,M3 3BN

Number:10171189
Status:ACTIVE
Category:Private Limited Company

EDU-FIT4SCHOOLS LTD

EMSTREY HOUSE (NORTH),SHREWSBURY,SY2 6LG

Number:07596860
Status:ACTIVE
Category:Private Limited Company

GOLDMINDPLAY LTD

12A MARKET PLACE,KETTERING,NN16 0AJ

Number:11913073
Status:ACTIVE
Category:Private Limited Company

MERKLE UK ONE LIMITED

10 TRITON STREET,LONDON,NW1 3BF

Number:04238272
Status:ACTIVE
Category:Private Limited Company

RAVENHILL ROAD FLATS LIMITED

2 RAVENHILL ROAD,BRISTOL,BS3 5BN

Number:07709719
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