SOBERLINK (NOTTINGHAM) C.I.C.

550 Valley Rd 550 Valley Rd, Nottingham, NG5 1JJ
StatusDISSOLVED
Company No.08223488
Category
Incorporated21 Sep 2012
Age11 years, 9 months, 16 days
JurisdictionEngland Wales
Dissolution18 Sep 2018
Years5 years, 9 months, 19 days

SUMMARY

SOBERLINK (NOTTINGHAM) C.I.C. is an dissolved with number 08223488. It was incorporated 11 years, 9 months, 16 days ago, on 21 September 2012 and it was dissolved 5 years, 9 months, 19 days ago, on 18 September 2018. The company address is 550 Valley Rd 550 Valley Rd, Nottingham, NG5 1JJ.



Company Fillings

Gazette dissolved voluntary

Date: 18 Sep 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jun 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Patrick Tipping

Termination date: 2018-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Patrick Ryan (Ma)

Termination date: 2018-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert Guy Napthine

Termination date: 2018-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Mullen - Pearson

Termination date: 2018-05-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Streeter

Termination date: 2018-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Nov 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Oct 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Streeter

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Dodd

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosemary Mullen - Pearson

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Patrick Ryan (Ma)

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Robert Guy Napthine

Documents

View document PDF

Certificate change of name company

Date: 19 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed soberlink (nottingham) LTD\certificate issued on 19/03/13

Documents

View document PDF

Change of name community interest company

Date: 19 Mar 2013

Category: Change-of-name

Type: CICCON

Documents

Change of name notice

Date: 19 Mar 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Dodd

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Patrick Tipping

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Dodd

Documents

View document PDF

Termination director company with name

Date: 27 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Tipping

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Dodd

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Dodd

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Garratt

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Dodd

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Elliott

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roberts Beckett

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Right Honourable Simon Patrick Tipping

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Leslie Beckett

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barry Elliott

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roberts Beckett

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Garratt

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 21 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESSORY WORLD LTD

UNIT 1,BUXTON,SK17 6EQ

Number:04644878
Status:ACTIVE
Category:Private Limited Company

INMOTION VENTURES 1 LIMITED

ABBEY ROAD,COVENTRY,CV3 4LF

Number:10442527
Status:ACTIVE
Category:Private Limited Company

K AQUILA LIMITED

7 STOKE ROAD,GUILDFORD,GU1 1BW

Number:11067523
Status:ACTIVE
Category:Private Limited Company

MONTAMO SOLUTIONS LTD

10 ROWAN DRIVE,ABERDEEN,AB23 8SW

Number:SC595563
Status:ACTIVE
Category:Private Limited Company

ROBINSONS BAWTRY LIMITED

2 SOUTH PARADE,DONCASTER,DN10 6JH

Number:06783436
Status:ACTIVE
Category:Private Limited Company

SHERINE ARAFA LTD

5 WINDSOR COURT,BROMLEY,BR1 2BY

Number:11713883
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source