SOCIALGO DEVELOPMENT LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

31/08/2031 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/07/1823 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM 32 HIGH STREET BRIGHTLINGSEA COLCHESTER CO7 0AG ENGLAND

View Document

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

View Accounts

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/16

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DWAV LTD

View Document

29/12/1629 December 2016 Annual accounts for year ending 29 Dec 2016

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 29 December 2015

View Document

05/11/165 November 2016 DISS40 (DISS40(SOAD))

View Document

04/11/164 November 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM C/O SARAH MCMANUS STUDIO HOUSE 87 WESTFIELD ROAD WOKING SURREY GU22 9PX ENGLAND

View Document

15/10/1615 October 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM C/O KUJU - SARAH MCMANUS SUFFOLK HOUSE 2ND FLOOR, SUITES 1-3 GEORGE STREET CROYDON CR0 1PE ENGLAND

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM C/O KUJU - SARAH MCMANUS LYON HOUSE 160-166 BOROUGH HIGH STREET LONDON SE1 1LB

View Document

29/12/1529 December 2015 Annual accounts for year ending 29 Dec 2015

View Accounts

25/11/1525 November 2015 PREVSHO FROM 30/12/2014 TO 29/12/2014

View Document

08/09/158 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

07/09/157 September 2015 PREVEXT FROM 29/12/2014 TO 31/12/2014

View Document

18/08/1518 August 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

18/08/1518 August 2015 DISS40 (DISS40(SOAD))

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 29 December 2013

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM 7 PILGRIM STREET LONDON EC4V 6LB

View Document

17/06/1517 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

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

View Accounts

15/10/1415 October 2014 FULL ACCOUNTS MADE UP TO 30/12/12

View Document

01/10/141 October 2014 PREVSHO FROM 30/12/2013 TO 29/12/2013

View Document

19/08/1419 August 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 DISS40 (DISS40(SOAD))

View Document

08/05/148 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

29/12/1329 December 2013 Annual accounts for year ending 29 Dec 2013

View Accounts

30/09/1330 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

26/06/1326 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

06/07/126 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. BRETT PLUNKETT MORRIS / 01/08/2011

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

11/01/1111 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/12/1023 December 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

21/06/1021 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MARIUS DENNIS ANTHONY WHEATLEY / 18/06/2010

View Document

16/06/1016 June 2010 COMPANY NAME CHANGED SOCIALGO LIMITED CERTIFICATE ISSUED ON 16/06/10

View Document

16/06/1016 June 2010 CHANGE OF NAME 16/06/2010

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY EDWARD LEVEY

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD LEVEY

View Document

14/04/1014 April 2010 SECRETARY APPOINTED MR. BRETT PLUNKETT MORRIS

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR. BRETT PLUNKETT MORRIS

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES DELAMAIN

View Document

07/07/097 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR GREGORY INGHAM

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED MR. CHARLES DELAMAIN

View Document

26/09/0826 September 2008 COMPANY NAME CHANGED BRIGHT ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 26/09/08

View Document

13/02/0813 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0721 February 2007 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/071 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0429 April 2004 SHARES AGREEMENT OTC

View Document

08/03/048 March 2004 COMPANY NAME CHANGED BRIGHT THINGS LIMITED CERTIFICATE ISSUED ON 08/03/04

View Document

03/03/043 March 2004 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

20/01/0420 January 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 FIRST GAZETTE

View Document

22/01/0322 January 2003 NC INC ALREADY ADJUSTED 18/12/02

View Document

22/01/0322 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/0322 January 2003 S-DIV 18/12/02

View Document

22/01/0322 January 2003 £ NC 1000/25000 18/12/

View Document

22/01/0322 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/0322 January 2003 SUBDIV 18/12/02

View Document

25/11/0225 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/023 September 2002 COMPANY NAME CHANGED LUDGATE 287 LIMITED CERTIFICATE ISSUED ON 03/09/02

View Document

18/06/0218 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information