Active - Proposal to Strike off
Company Information for SO ACTIVE CIC
GREENWOOD HOUSE, GREENWOOD COURT, BURY ST EDMUNDS, SUFFOLK, IP32 7GY,
|
Company Registration Number
07336590
Community Interest Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SO ACTIVE CIC | |
Legal Registered Office | |
GREENWOOD HOUSE GREENWOOD COURT BURY ST EDMUNDS SUFFOLK IP32 7GY Other companies in IP32 | |
Company Number | 07336590 | |
---|---|---|
Company ID Number | 07336590 | |
Date formed | 2010-08-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2020 | |
Account next due | 30/05/2022 | |
Latest return | 05/08/2015 | |
Return next due | 02/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-12-28 23:30:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SO ACTIVE MARKETING LIMITED | 6 NETHERTON ROAD ST MARGARETS TWICKENHAM UNITED KINGDOM TW1 1LZ | Dissolved | Company formed on the 2015-02-09 | |
SO ACTIVE ENTERTAINMENT LLC | 3008 47TH ST NE TACOMA WA 98422 | Dissolved | Company formed on the 2014-09-11 |
Officer | Role | Date Appointed |
---|---|---|
ANTONY CHARLES ALLEN |
||
ANTONY CHARLES ALLEN |
||
PETER BONHAM-CHRISTIE |
||
SIMON PETER BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTONY CHARLES ALLEN |
Company Secretary | ||
ANTONY CHARLES ALLEN |
Company Secretary | ||
ANTONY CHARLES ALLEN |
Director | ||
ANTONY CHARLES ALLEN |
Director | ||
ANTONY CHARLES ALLEN |
Director | ||
CHARLOTTE ANN BROWN |
Company Secretary | ||
CHARLOTTE ANN BROWN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAMILYCARERSNET LTD | Director | 2016-04-21 | CURRENT | 2016-04-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Simon Peter Brown as a person with significant control on 2021-08-03 | |
CH01 | Director's details changed for Antony Charles Allen on 2021-08-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANTONY CHARLES ALLEN on 2021-08-03 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/08/19 TO 30/08/19 | |
CH01 | Director's details changed for Mr Simon Peter Brown on 2020-08-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ANTONY CHARLES ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY CHARLES ALLEN | |
AP03 | Appointment of Antony Charles Allen as company secretary on 2015-07-31 | |
TM02 | Termination of appointment of Antony Charles Allen on 2015-07-31 | |
AP03 | Appointment of Antony Charles Allen as company secretary on 2015-07-31 | |
AP01 | DIRECTOR APPOINTED ANTONY CHARLES ALLEN | |
TM02 | Termination of appointment of Antony Charles Allen on 2015-07-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY CHARLES ALLEN | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY CHARLES ALLEN | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Antony Charles Allen as company secretary | |
AP01 | DIRECTOR APPOINTED ANTONY CHARLES ALLEN | |
AP01 | DIRECTOR APPOINTED PETER BONHAM-CHRISTIE | |
AP01 | DIRECTOR APPOINTED ANTONY CHARLES ALLEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLOTTE BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BROWN | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 11 BRICKFIELDS BUSINESS PARK OLD STOWMARKET ROAD WOOLPIT SUFFOLK IP30 9QS UNITED KINGDOM | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/08/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER BROWN / 31/07/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE ANN BROWN / 31/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ANN BROWN / 31/07/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2011 FROM HAWTHORN HOUSE HELIONS BUMPSTEAD ROAD HAVERHILL SUFFOLK CB9 7AA | |
AR01 | 05/08/11 NO MEMBER LIST | |
CICINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.98 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.47 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs
The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as SO ACTIVE CIC are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |