SOBKIT CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
20/12/2220 December 2022 | Final Gazette dissolved following liquidation |
20/12/2220 December 2022 | Final Gazette dissolved following liquidation |
20/09/2220 September 2022 | Return of final meeting in a creditors' voluntary winding up |
03/03/223 March 2022 | Liquidators' statement of receipts and payments to 2022-01-22 |
07/01/227 January 2022 | Registered office address changed from The Offices of Silke & Co 1st Floor Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2022-01-07 |
21/06/2121 June 2021 | Appointment of a voluntary liquidator |
21/06/2121 June 2021 | Removal of liquidator by court order |
03/05/193 May 2019 | PREVSHO FROM 30/04/2019 TO 31/01/2019 |
03/05/193 May 2019 | 31/01/19 UNAUDITED ABRIDGED |
09/02/199 February 2019 | EXTRAORDINARY RESOLUTION TO WIND UP |
09/02/199 February 2019 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1930 January 2019 | REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 6 WELLSTOOD BOUGHTON NORTHAMPTON NN2 8EY ENGLAND |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
29/01/1829 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
05/10/165 October 2016 | REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 20 DAVE BOWEN CLOSE NORTHAMPTON NN5 4US ENGLAND |
05/05/165 May 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
01/05/151 May 2015 | REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 44 FRESHWATER VIEW NORTHWICH CHESHIRE CW8 1GL |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
14/04/1514 April 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
10/01/1510 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
07/10/147 October 2014 | REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 130 CROYDON ROAD BECKENHAM KENT BR3 4DF |
07/05/147 May 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
10/04/1310 April 2013 | 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