SO BARRATT LTD

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

02/11/232 November 2023 Micro company accounts made up to 2023-04-05

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-10-13 with updates

View Document

15/05/2215 May 2022 Previous accounting period shortened from 2022-10-31 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

28/02/2228 February 2022 Registered office address changed from 34 King Henry Court Sunderland SR5 4PA to Rs2-6 Ivy Business Centre Crown Street Failsworth M35 9BG on 2022-02-28

View Document

18/11/2118 November 2021 Termination of appointment of Chelsea Fox as a director on 2021-10-29

View Document

17/11/2117 November 2021 Appointment of Ms Jazzal Benitez as a director on 2021-10-29

View Document

16/11/2116 November 2021 Cessation of Chelsea Fox as a person with significant control on 2021-10-29

View Document

15/11/2115 November 2021 Notification of Jazzal Benitez as a person with significant control on 2021-10-29

View Document

06/11/216 November 2021 Registered office address changed from Flat 7 the Sycamores Woodland Vale Road Saint Leonards-on-Sea East Sussex TN37 6JL United Kingdom to 34 King Henry Court Sunderland SR5 4PA on 2021-11-06

View Document

14/10/2114 October 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company