SOESENTERPRISE LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024 Registered office address changed to PO Box 4385, 11598508 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-16

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-09-30

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

01/10/231 October 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/06/239 June 2023 Change of details for Mr Samuel Olufolahan Obadina as a person with significant control on 2023-06-09

View Document

09/06/239 June 2023 Registered office address changed from 1 st. Julien Drive Liverpool L6 5NG United Kingdom to 50 Princes Street Ipswich IP1 1RJ on 2023-06-09

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/10/2113 October 2021 Total exemption full accounts made up to 2021-09-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/01/205 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/12/1910 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTHER FOLASHADE OBADINA

View Document

10/12/1910 December 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

10/11/1910 November 2019 DIRECTOR APPOINTED MR SAMUEL OLUFOLAHAN OBADINA

View Document

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

10/11/1910 November 2019 CESSATION OF ESTHER FOLASHADE OBADINA AS A PSC

View Document

10/11/1910 November 2019 APPOINTMENT TERMINATED, DIRECTOR ESTHER OBADINA

View Document

01/10/181 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information