SOOHUVAMPS LTD
Company Documents
| Date | Description |
|---|---|
| 21/01/2521 January 2025 | Final Gazette dissolved via compulsory strike-off |
| 21/01/2521 January 2025 | Final Gazette dissolved via compulsory strike-off |
| 05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
| 05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
| 09/07/249 July 2024 | Registered office address changed from Office 3.10 Litchurch Plaza Litchurch Lane Derby DE24 8AA United Kingdom to Office 6 Banbury House Lower Priest Lane Pershore WR10 1BJ on 2024-07-09 |
| 08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
| 27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
| 27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
| 25/04/2425 April 2024 | Micro company accounts made up to 2023-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 23/02/2423 February 2024 | Previous accounting period shortened from 2023-10-31 to 2023-04-05 |
| 16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
| 16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
| 20/09/2320 September 2023 | Registered office address changed from 1391 London Road Leigh-on-Sea SS9 2SA to Office 3.10 Litchurch Plaza Litchurch Lane Derby DE24 8AA on 2023-09-20 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 07/03/237 March 2023 | Micro company accounts made up to 2022-10-31 |
| 15/02/2315 February 2023 | Compulsory strike-off action has been discontinued |
| 15/02/2315 February 2023 | Compulsory strike-off action has been discontinued |
| 14/02/2314 February 2023 | Confirmation statement made on 2022-10-24 with updates |
| 10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
| 10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 24/12/2124 December 2021 | Termination of appointment of Cameren Hobson as a director on 2021-12-15 |
| 23/12/2123 December 2021 | Appointment of Mr Abraham Vergel De Dios as a director on 2021-12-15 |
| 22/12/2122 December 2021 | Cessation of Cameren Hobson as a person with significant control on 2021-12-15 |
| 21/12/2121 December 2021 | Notification of Abraham Vergel De Dios as a person with significant control on 2021-12-15 |
| 30/11/2130 November 2021 | Registered office address changed from 23 Thirsk Grange Clayton Bradford BD14 6HS England to 1391 London Road Leigh-on-Sea SS9 2SA on 2021-11-30 |
| 25/10/2125 October 2021 | Incorporation |
More Company Information
Recently Viewed
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