SOMETHING ELSE LIMITED

Company Documents

DateDescription
23/09/2223 September 2022 Final Gazette dissolved following liquidation

View Document

23/09/2223 September 2022 Final Gazette dissolved following liquidation

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 4 STIRLING COURT STIRLING WAY BOREHAMWOOD HERTS WD6 2BT

View Document

26/08/1826 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/06/2018:LIQ. CASE NO.1

View Document

14/08/1714 August 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/06/2017:LIQ. CASE NO.1

View Document

26/07/1626 July 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2016

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM BROOK POINT 1412 HIGH ROAD LONDON N20 9BH

View Document

06/07/156 July 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2015

View Document

06/01/156 January 2015 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR

View Document

25/06/1425 June 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/06/1425 June 2014 STATEMENT OF AFFAIRS/4.19

View Document

25/06/1425 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/02/145 February 2014 DISS40 (DISS40(SOAD))

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

29/01/1429 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

01/02/131 February 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

14/02/1214 February 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

31/01/1231 January 2012 DISS40 (DISS40(SOAD))

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

27/12/1127 December 2011 FIRST GAZETTE

View Document

15/02/1115 February 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MARC SHEARER

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

21/12/0921 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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