London
SE15 2UN
Secretary Name | The Accounting Group (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Correspondence Address | 10-11 Danbury Mews Manor Road Wallington Surrey SM6 0BY |
Registered Address | 41 St. Georges Walk Croydon CR0 1YL |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1000 at £1 | Martin Thomas 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
12 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
16 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
12 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
5 November 2013 | Registered office address changed from Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2EF United Kingdom on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2EF United Kingdom on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2EF United Kingdom on 5 November 2013 (1 page) |
26 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
26 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
16 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
8 March 2012 | Registered office address changed from 10-11 Danbury Mews Manor Road Wallington Surrey SM6 0BY United Kingdom on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 10-11 Danbury Mews Manor Road Wallington Surrey SM6 0BY United Kingdom on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 10-11 Danbury Mews Manor Road Wallington Surrey SM6 0BY United Kingdom on 8 March 2012 (1 page) |
6 October 2011 | Registered office address changed from 10 Danbury Mew Manor Road Wallington Surrey SM6 0BY on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 10 Danbury Mew Manor Road Wallington Surrey SM6 0BY on 6 October 2011 (1 page) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Registered office address changed from 10 Danbury Mew Manor Road Wallington Surrey SM6 0BY on 6 October 2011 (1 page) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
3 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
30 March 2011 | Company name changed soso cleaning LIMITED\certificate issued on 30/03/11
|
30 March 2011 | Change of name notice (1 page) |
30 March 2011 | Change of name notice (1 page) |
30 March 2011 | Company name changed soso cleaning LIMITED\certificate issued on 30/03/11
|
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
11 March 2011 | Director's details changed for Mr Martin Thomas on 11 March 2010 (2 pages) |
11 March 2011 | Termination of appointment of The Accounting Group as a secretary (1 page) |
11 March 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
11 March 2011 | Termination of appointment of The Accounting Group as a secretary (1 page) |
11 March 2011 | Director's details changed for Mr Martin Thomas on 11 March 2010 (2 pages) |
1 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | Registered office address changed from 18/20 Napier Road South Croydon Surrey CR2 6HG United Kingdom on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from 18/20 Napier Road South Croydon Surrey CR2 6HG United Kingdom on 11 January 2011 (1 page) |
30 September 2009 | Incorporation (13 pages) |
30 September 2009 | Incorporation (13 pages) |