SOCIALICITY GROUP LTD

08064992
30 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JJ

Documents

Documents
Date Category Description Pages
18 Sep 2024 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
05 Jul 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Jul 2024 gazette Gazette Notice Compulsory 1 Buy now
30 Mar 2024 insolvency Liquidation Voluntary Arrangement Completion 16 Buy now
28 Mar 2024 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 14 Buy now
25 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 15 Buy now
22 Feb 2023 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 12 Buy now
14 Feb 2023 liquidation Liquidation Moratorium Early End Of Moratorium 4 Buy now
27 Jan 2023 liquidation Liquidation Moratorium Commencement Of Moratorium 3 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 officers Termination of appointment of director (John Dunne) 1 Buy now
30 Mar 2022 accounts Annual Accounts 23 Buy now
16 Feb 2022 mortgage Registration of a charge 29 Buy now
18 Jun 2021 officers Appointment of director (Mr John Dunne) 2 Buy now
17 Jun 2021 accounts Annual Accounts 24 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Oct 2020 capital Return of Allotment of shares 3 Buy now
13 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2020 officers Change of particulars for secretary (Mr John George Dunne) 1 Buy now
24 Jan 2020 capital Return of Allotment of shares 3 Buy now
22 Nov 2019 resolution Resolution 3 Buy now
15 Nov 2019 accounts Annual Accounts 13 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 10 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2018 accounts Annual Accounts 12 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Apr 2017 accounts Annual Accounts 12 Buy now
24 May 2016 annual-return Annual Return 3 Buy now
14 Apr 2016 accounts Annual Accounts 2 Buy now
03 Jun 2015 annual-return Annual Return 3 Buy now
05 Feb 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2015 officers Termination of appointment of secretary (Teck Yong Cheong) 1 Buy now
05 Feb 2015 officers Appointment of secretary (Mr John George Dunne) 2 Buy now
29 Jan 2015 accounts Annual Accounts 2 Buy now
15 Oct 2014 officers Termination of appointment of director (Denise Samantha Lee Moran) 1 Buy now
21 Aug 2014 change-of-name Certificate Change Of Name Company 3 Buy now
12 May 2014 annual-return Annual Return 4 Buy now
14 Jan 2014 accounts Annual Accounts 2 Buy now
04 Oct 2013 officers Change of particulars for director (Ms Denise Samantha Lee Moran) 2 Buy now
10 Sep 2013 officers Appointment of director (Ms Denise Samantha Lee Moran) 2 Buy now
21 May 2013 annual-return Annual Return 3 Buy now
11 May 2012 incorporation Incorporation Company 8 Buy now