This company is commonly known as Socatisa Limited. The company was founded 13 years ago and was given the registration number 07429905. The firm's registered office is in STOCKPORT. You can find them at Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SOCATISA LIMITED |
---|---|---|
Company Number | : | 07429905 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 2010 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, United Kingdom, SK4 2HD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, Kings Reach Business Park, Yew Street, Stockport, United Kingdom, SK4 2HD | Director | 20 November 2015 | Active |
2, Oak Lodge, 6 Oak Lodge Drive, West Wickham, United Kingdom, BR4 0RQ | Secretary | 04 November 2010 | Active |
2, Oak Lodge, 6 Oak Lodge Drive, West Wickham, United Kingdom, BR4 0RQ | Director | 04 November 2010 | Active |
Jacqueline Plitman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | French |
Country of residence | : | Malta |
Address | : | Vista Point 2e, Obajjar Road, Marsalforn Gozo, Malta, MFN 1515 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Gazette | Gazette dissolved voluntary. | Download |
2023-07-25 | Gazette | Gazette notice voluntary. | Download |
2023-07-12 | Dissolution | Dissolution application strike off company. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-21 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Address | Change registered office address company with date old address new address. | Download |
2016-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-23 | Officers | Termination secretary company with name termination date. | Download |
2015-12-04 | Officers | Termination director company with name termination date. | Download |
2015-12-03 | Accounts | Change account reference date company current extended. | Download |
2015-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-03 | Officers | Termination director company with name termination date. | Download |
2015-12-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.