This company is commonly known as Soa Consulting Ltd. The company was founded 9 years ago and was given the registration number 09451627. The firm's registered office is in EASTLEIGH. You can find them at 99 Leigh Road, , Eastleigh, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | SOA CONSULTING LTD |
---|---|---|
Company Number | : | 09451627 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 February 2015 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 13, 173, Rosebery Avenue, London, England, EC1R 4UJ | Director | 20 February 2015 | Active |
Mr Ben Ackland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Address | : | Bizspace Steel House, Plot 4300 Solent Business Park, Fareham, PO15 7FP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-21 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-07-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-07-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-24 | Address | Change registered office address company with date old address new address. | Download |
2022-02-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-25 | Address | Change registered office address company with date old address new address. | Download |
2021-08-25 | Insolvency | Liquidation voluntary death liquidator. | Download |
2021-08-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-09 | Address | Change registered office address company with date old address new address. | Download |
2019-06-11 | Address | Change registered office address company with date old address new address. | Download |
2019-06-10 | Resolution | Resolution. | Download |
2019-06-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-06-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-22 | Accounts | Change account reference date company previous extended. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-20 | Officers | Change person director company with change date. | Download |
2017-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-06 | Address | Change registered office address company with date old address new address. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.