SOTIVIL LTD
Company Documents
| Date | Description |
|---|---|
| 24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
| 08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
| 05/07/245 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 27/10/2327 October 2023 | Micro company accounts made up to 2023-04-05 |
| 23/09/2323 September 2023 | Registered office address changed from Unit a5 Inspire Business Park, Carrowreagh Road Dundonald BT16 1QT United Kingdom to 19 Bridge Street Kilkeel BT34 4AD on 2023-09-23 |
| 31/07/2331 July 2023 | Confirmation statement made on 2023-07-21 with no updates |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 15/11/2215 November 2022 | Confirmation statement made on 2022-07-21 with no updates |
| 12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
| 12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
| 11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
| 11/10/2211 October 2022 | Micro company accounts made up to 2022-04-05 |
| 11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 19/10/2119 October 2021 | Micro company accounts made up to 2021-04-05 |
| 22/07/2122 July 2021 | Confirmation statement made on 2021-07-21 with no updates |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 19/02/2119 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 11/09/2011 September 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES |
| 17/06/2017 June 2020 | PREVSHO FROM 31/07/2020 TO 05/04/2020 |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 08/11/198 November 2019 | APPOINTMENT TERMINATED, DIRECTOR ANNE BROWN |
| 07/11/197 November 2019 | DIRECTOR APPOINTED MRS JOYCE ANNE NACION |
| 08/08/198 August 2019 | REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 2 DUNDROD COURT LISBURN BT28 1NF UNITED KINGDOM |
| 22/07/1922 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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