SOAMPLI LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 Final Gazette dissolved following liquidation

View Document

29/06/2129 June 2021 Final Gazette dissolved following liquidation

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 277-279 CHISWICK HIGH ROAD LONDON W4 4PU

View Document

19/02/1919 February 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/02/1919 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/02/1919 February 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

28/06/1828 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

20/06/1820 June 2018 05/04/18 STATEMENT OF CAPITAL GBP 134.63

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR KAREL LEEFLANG

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

01/12/171 December 2017 01/07/17 STATEMENT OF CAPITAL GBP 131.37

View Document

22/11/1722 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087494080001

View Document

09/06/179 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 19/10/16 STATEMENT OF CAPITAL GBP 130.72

View Document

15/12/1615 December 2016 04/11/16 STATEMENT OF CAPITAL GBP 131.37

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 07/01/16 STATEMENT OF CAPITAL GBP 122.20

View Document

01/02/161 February 2016 SUB-DIVISION 06/01/16

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR KAREL LEEFLANG

View Document

17/06/1517 June 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

16/01/1516 January 2015 30/11/14 STATEMENT OF CAPITAL GBP 112.50

View Document

16/01/1516 January 2015 SUB-DIVISION 01/06/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR KAREL LEEFLANG

View Document

25/10/1325 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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