Advanced company searchLink opens in new window

SO DIRECTOR LIMITED

Company number 06045490

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)
15 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2021 DS01 Application to strike the company off the register
25 Feb 2021 CS01 Confirmation statement made on 9 January 2021 with updates
12 Jan 2021 AA Accounts for a dormant company made up to 30 June 2020
04 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
20 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
18 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
21 Sep 2018 AA Accounts for a dormant company made up to 30 June 2018
05 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
28 Feb 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
07 Mar 2017 CS01 Confirmation statement made on 9 January 2017 with updates
02 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
28 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
22 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
17 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
16 Feb 2015 CH01 Director's details changed for Mr Christopher James Duncan Mcdougall on 16 February 2015
12 Jan 2015 AA Accounts for a dormant company made up to 30 June 2014
23 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
18 Aug 2014 AP01 Appointment of Mrs Celia Haigh as a director on 26 June 2014
01 Aug 2014 TM01 Termination of appointment of Snaebjorn Sigurdsson as a director on 26 June 2014
07 May 2014 DISS40 Compulsory strike-off action has been discontinued
06 May 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2013 AD01 Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 18 November 2013