SOFIKITIS POOL-STONE LIMITED

Company Documents

DateDescription
10/09/1910 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/09/192 September 2019 APPLICATION FOR STRIKING-OFF

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/08/1811 August 2018 DISS40 (DISS40(SOAD))

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, SECRETARY JOHN REID

View Document

18/11/1318 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/04/1312 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

28/11/1228 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

16/04/1216 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/04/1115 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM N/A, THE VINEYARD SHERSTON MALMESBURY WILTSHIRE SN16 0PY

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JONES / 22/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: TYNINGS EASTON TOWN SHERSTON MALMESBURY WILTSHIRE SN16 0LS

View Document

18/04/0718 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/04/0718 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: C/O ACCOUNTS LIMITED 11 CONNAUGHT DRIVE BROOKLANDS, WEYBRIDGE SURREY KT13 0XA

View Document

05/10/045 October 2004 COMPANY NAME CHANGED SOFIKITIS POOL STONE LIMITED CERTIFICATE ISSUED ON 05/10/04

View Document

31/08/0431 August 2004 COMPANY NAME CHANGED POOL-STONE TRADING LIMITED CERTIFICATE ISSUED ON 31/08/04

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

16/03/0416 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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