Advanced company searchLink opens in new window

SODASH LIMITED

Company number SC377713

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)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2021 DS01 Application to strike the company off the register
09 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
12 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
23 Mar 2020 TM01 Termination of appointment of Joe Halliwell as a director on 23 March 2020
24 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
08 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
22 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
11 May 2018 PSC01 Notification of Daniel Ben Winterstein as a person with significant control on 6 April 2016
11 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
06 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
30 Oct 2017 AAMD Amended total exemption small company accounts made up to 31 May 2016
05 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
21 Feb 2017 AA Micro company accounts made up to 31 May 2016
06 Feb 2017 AD01 Registered office address changed from 127 Rose Street South Lane Edinburgh EH2 4BB Scotland to 27 Mcdonald Road Edinburgh EH7 4LX on 6 February 2017
06 Feb 2017 AD01 Registered office address changed from 27 Mcdonald Road Mcdonald Road Edinburgh EH7 4LX Scotland to 127 Rose Street South Lane Edinburgh EH2 4BB on 6 February 2017
20 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10.000166
23 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
11 Jan 2016 TM01 Termination of appointment of Simon John Campbell as a director on 1 January 2016
18 Aug 2015 AD01 Registered office address changed from Codebase Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR to 27 Mcdonald Road Mcdonald Road Edinburgh EH7 4LX on 18 August 2015
29 Apr 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10.000166
22 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
21 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10.000166
24 Feb 2014 AD01 Registered office address changed from 4.2 the Tower Summerhall Edinburgh EH9 1PL Scotland on 24 February 2014