SOILINJECTION LTD.
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
06/01/256 January 2025 | Application to strike the company off the register |
20/12/2420 December 2024 | Termination of appointment of Patrick Peter, Annie Wolfs as a director on 2024-12-13 |
26/07/2426 July 2024 | Micro company accounts made up to 2023-12-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/12/231 December 2023 | Termination of appointment of Sovereign Secretaries (Tci) Limited as a secretary on 2011-03-04 |
09/08/239 August 2023 | Micro company accounts made up to 2022-12-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/11/222 November 2022 | Registered office address changed from 262 Bedfont Lane Feltham Middlesex TW14 9NU to Hartrow Manor Farm Cottage Lydeard St. Lawrence Taunton Somerset TA4 3PZ on 2022-11-02 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/08/174 August 2017 | PSC'S CHANGE OF PARTICULARS / VAN LUIJN HOLDING LIMITED / 06/04/2016 |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, NO UPDATES |
27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOLFS HOLDING LTD. |
27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAN LUIJN HOLDING LIMITED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/09/163 September 2016 | DISS40 (DISS40(SOAD)) |
01/09/161 September 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
09/08/169 August 2016 | FIRST GAZETTE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/07/1517 July 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/05/1414 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/05/1314 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/06/126 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
11/04/1211 April 2012 | DISS40 (DISS40(SOAD)) |
10/04/1210 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/04/1210 April 2012 | EXEMPTION FROM APPOINTING AUDITORS |
28/02/1228 February 2012 | PREVSHO FROM 28/02/2012 TO 31/12/2011 |
28/02/1228 February 2012 | FIRST GAZETTE |
19/10/1119 October 2011 | DISS40 (DISS40(SOAD)) |
30/08/1130 August 2011 | FIRST GAZETTE |
26/05/1126 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
04/03/114 March 2011 | REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 40 CRAVEN STREET CHARING CROSS LONDON WC2N 5NG |
12/02/1112 February 2011 | DISS40 (DISS40(SOAD)) |
11/01/1111 January 2011 | FIRST GAZETTE |
29/09/1029 September 2010 | CURREXT FROM 31/12/2010 TO 28/02/2011 |
19/05/1019 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
18/05/1018 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN SECRETARIES (TCI) LIMITED / 11/05/2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAMBERTUS VAN LUIJN / 11/05/2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK PETER, ANNIE WOLFS / 11/05/2010 |
06/08/096 August 2009 | CURRSHO FROM 31/05/2010 TO 31/12/2009 |
11/05/0911 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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