SO VENUE LIMITED

05335802
EARLS COURT EXHIBITION CENTRE WARWICK ROAD LONDON SW5 9TA

Documents

Documents
Date Category Description Pages
20 May 2014 gazette Gazette Dissolved Compulsary 1 Buy now
04 Feb 2014 gazette Gazette Notice Compulsary 1 Buy now
09 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
18 Jan 2013 annual-return Annual Return 6 Buy now
10 Jan 2013 mortgage Particulars of a mortgage or charge 12 Buy now
10 Jan 2013 mortgage Particulars of a mortgage or charge 12 Buy now
17 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Aug 2012 mortgage Particulars of a mortgage or charge 9 Buy now
03 Apr 2012 accounts Annual Accounts 6 Buy now
27 Jan 2012 annual-return Annual Return 6 Buy now
23 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 May 2011 change-of-name Certificate Change Of Name Company 2 Buy now
12 May 2011 change-of-name Change Of Name Notice 2 Buy now
18 Mar 2011 accounts Annual Accounts 8 Buy now
03 Mar 2011 annual-return Annual Return 6 Buy now
15 Jul 2010 accounts Annual Accounts 9 Buy now
11 Jun 2010 mortgage Particulars of a mortgage or charge 6 Buy now
23 Mar 2010 change-of-name Certificate Change Of Name Company 2 Buy now
23 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
02 Feb 2010 annual-return Annual Return 5 Buy now
02 Feb 2010 address Move Registers To Sail Company 1 Buy now
02 Feb 2010 address Change Sail Address Company 1 Buy now
18 Sep 2009 accounts Accounting reference date extended from 31/12/2008 to 30/06/2009 1 Buy now
02 Jul 2009 resolution Resolution 2 Buy now
08 Apr 2009 annual-return Return made up to 27/02/09; full list of members 9 Buy now
11 Mar 2009 accounts Accounting reference date shortened from 31/01/2009 to 31/12/2008 1 Buy now
02 Mar 2009 annual-return Return made up to 18/01/09; full list of members 4 Buy now
27 Feb 2009 address Location of debenture register 1 Buy now
27 Feb 2009 address Location of register of members 1 Buy now
27 Feb 2009 address Registered office changed on 27/02/2009 from building g chapel farm industrial estate cwmcarn cross keys newport gwent NP11 7BH united kingdom 1 Buy now
07 Jan 2009 resolution Resolution 3 Buy now
16 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
28 Nov 2008 accounts Annual Accounts 4 Buy now
30 Jul 2008 address Registered office changed on 30/07/2008 from unit 4 tregwilym road rogerstone NP10 9DQ 1 Buy now
03 Jun 2008 address Location of register of members 1 Buy now
03 Jun 2008 annual-return Return made up to 18/01/08; full list of members 5 Buy now
07 May 2008 officers Director appointed justin phillips 2 Buy now
21 Apr 2008 address Registered office changed on 21/04/2008 from, 2ND floor, saxon house, heritage gate, friary street, derby, DE1 1NL 1 Buy now
21 Apr 2008 officers Secretary appointed john standerline 2 Buy now
21 Apr 2008 officers Appointment terminated secretary angela morgan 1 Buy now
14 Nov 2007 accounts Annual Accounts 6 Buy now
13 Apr 2007 annual-return Return made up to 18/01/07; full list of members 5 Buy now
23 Nov 2006 accounts Annual Accounts 6 Buy now
08 Mar 2006 annual-return Return made up to 18/01/06; full list of members 5 Buy now
16 Dec 2005 capital Ad 18/01/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
16 Dec 2005 address Location of register of members (non legible) 1 Buy now
16 Dec 2005 officers New director appointed 2 Buy now
16 Dec 2005 officers New secretary appointed 2 Buy now
29 Nov 2005 gazette Gazette Notice Compulsary 1 Buy now
18 Jan 2005 officers Secretary resigned 1 Buy now
18 Jan 2005 officers Director resigned 1 Buy now
18 Jan 2005 incorporation Incorporation Company 16 Buy now