SOBKIT CONSULTANCY LIMITED

Company Documents

DateDescription
20/12/2220 December 2022 Final Gazette dissolved following liquidation

View Document

20/12/2220 December 2022 Final Gazette dissolved following liquidation

View Document

20/09/2220 September 2022 Return of final meeting in a creditors' voluntary winding up

View Document

03/03/223 March 2022 Liquidators' statement of receipts and payments to 2022-01-22

View Document

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

View Document

21/06/2121 June 2021 Appointment of a voluntary liquidator

View Document

21/06/2121 June 2021 Removal of liquidator by court order

View Document

03/05/193 May 2019 PREVSHO FROM 30/04/2019 TO 31/01/2019

View Document

03/05/193 May 2019 31/01/19 UNAUDITED ABRIDGED

View Document

09/02/199 February 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/02/199 February 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 6 WELLSTOOD BOUGHTON NORTHAMPTON NN2 8EY ENGLAND

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 20 DAVE BOWEN CLOSE NORTHAMPTON NN5 4US ENGLAND

View Document

05/05/165 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 44 FRESHWATER VIEW NORTHWICH CHESHIRE CW8 1GL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

10/01/1510 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 130 CROYDON ROAD BECKENHAM KENT BR3 4DF

View Document

07/05/147 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/04/1310 April 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