SO RESOURCES LIMITED
Company Documents
Date | Description |
---|---|
13/02/2413 February 2024 | Final Gazette dissolved via voluntary strike-off |
13/02/2413 February 2024 | Final Gazette dissolved via voluntary strike-off |
28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
20/11/2320 November 2023 | Application to strike the company off the register |
31/10/2331 October 2023 | Previous accounting period shortened from 2023-01-31 to 2023-01-30 |
30/03/2330 March 2023 | Registered office address changed from Biz Hub Belasis Hall Technology Park Coxwold Way Billingham TS23 4EA England to Queens Court Business Centre Newport Road Middlesbrough TS1 5EH on 2023-03-30 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
13/09/2213 September 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
15/03/2115 March 2021 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES |
13/03/2113 March 2021 | DIRECTOR APPOINTED MISS OLIVIA NANCY JAYNE BELL |
13/03/2113 March 2021 | DIRECTOR APPOINTED MISS SOPHIE ELIZABETH SWALWELL |
13/03/2113 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE ELIZABETH SWALWELL |
13/03/2113 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVIA NANCY JAYNE BELL |
13/03/2113 March 2021 | CESSATION OF JOZEF JORDAN WING AS A PSC |
13/03/2113 March 2021 | APPOINTMENT TERMINATED, DIRECTOR JOZEF WING |
14/01/2114 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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