Advanced company searchLink opens in new window

THE OLD SOE LTD.

Company number 05947941

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2017 AD01 Registered office address changed from Flat 10, Fairchild House 3 Cambridge Crescent London E2 9BF to 703 Graphite Point 36 Palmers Road London E2 0FS on 26 October 2017
26 Oct 2017 PSC04 Change of details for Mr Paul Julian Miller as a person with significant control on 9 June 2017
26 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Nov 2016 CS01 Confirmation statement made on 27 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Nov 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,612.52
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
26 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1,612.52
12 Oct 2014 TM01 Termination of appointment of Jayaprakasa Rangaswami as a director on 30 June 2014
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
12 May 2014 TM01 Termination of appointment of Timothy Jackson as a director
13 Mar 2014 CERTNM Company name changed the school of everything LIMITED\certificate issued on 13/03/14
  • RES15 ‐ Change company name resolution on 2014-03-12
  • NM01 ‐ Change of name by resolution
13 Mar 2014 AD01 Registered office address changed from 18 Victoria Park Square London E2 9PF on 13 March 2014
11 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,612.52
11 Oct 2013 CH01 Director's details changed for Mr Paul Miller on 7 April 2010
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
09 Jan 2013 TM01 Termination of appointment of Andrew Gibson as a director
07 Dec 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
07 Dec 2012 TM01 Termination of appointment of Rocco Pellegrinelli as a director
07 Oct 2012 TM01 Termination of appointment of Rocco Pellegrinelli as a director
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Dec 2011 TM02 Termination of appointment of Andrew Gibson as a secretary