SOKKAA LTD

08793073
BLACKTHORNS HOUSE 80-82 DUDLEY ROAD LYE STOURBRIDGE DY9 8ET

Documents

Documents
Date Category Description Pages
21 Jan 2020 gazette Gazette Dissolved Compulsory 1 Buy now
05 Nov 2019 gazette Gazette Notice Compulsory 1 Buy now
22 Feb 2019 officers Termination of appointment of director (Paul Jacques De Maximoff James) 1 Buy now
19 Feb 2019 accounts Annual Accounts 6 Buy now
08 Dec 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2018 gazette Gazette Notice Compulsory 1 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Oct 2017 accounts Annual Accounts 6 Buy now
23 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Aug 2016 accounts Annual Accounts 3 Buy now
26 Feb 2016 capital Return of Allotment of shares 4 Buy now
05 Feb 2016 officers Appointment of director (Mr Paul Jacques De Maximoff James) 2 Buy now
04 Feb 2016 officers Appointment of director (Mr Philip Victor Walsh) 2 Buy now
03 Feb 2016 annual-return Annual Return 3 Buy now
01 Feb 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
26 Aug 2015 accounts Annual Accounts 3 Buy now
19 Dec 2014 annual-return Annual Return 3 Buy now
29 Jul 2014 capital Return of Allotment of shares 3 Buy now
29 Jul 2014 capital Return of Allotment of shares 3 Buy now
29 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2013 incorporation Incorporation Company 7 Buy now