Advanced company searchLink opens in new window

SOVEREIGN 29 LIMITED

Company number 01634724

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2019 LIQ13 Return of final meeting in a members' voluntary winding up
26 Jun 2019 600 Appointment of a voluntary liquidator
26 Jun 2019 LIQ10 Removal of liquidator by court order
04 Oct 2018 AD01 Registered office address changed from C/O Riches and Company 34 Anyards Road Cobham Surrey KT11 2LA England to 24 Conduit Place London W2 1EP on 4 October 2018
28 Sep 2018 600 Appointment of a voluntary liquidator
28 Sep 2018 LIQ01 Declaration of solvency
28 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-17
12 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
21 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
27 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
08 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
10 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10,000
08 Jan 2016 CERTNM Company name changed trustee asset management LIMITED\certificate issued on 08/01/16
  • RES15 ‐ Change company name resolution on 2015-12-17
08 Jan 2016 CONNOT Change of name notice
22 Dec 2015 TM01 Termination of appointment of Dominic Rose as a director on 17 December 2015
22 Dec 2015 AP01 Appointment of Mr Nicholas Paul Bird as a director on 17 December 2015
22 Dec 2015 AP01 Appointment of Mr Bob Bradley as a director on 17 December 2015
22 Dec 2015 TM02 Termination of appointment of Bob Bradley as a secretary on 17 December 2015
22 Dec 2015 TM01 Termination of appointment of Nicholas Paul Bird as a director on 17 December 2015
22 Dec 2015 TM01 Termination of appointment of Bob Bradley as a director on 17 December 2015
22 Dec 2015 AP01 Appointment of Mr Dominic Rose as a director on 17 December 2015
21 Aug 2015 AD01 Registered office address changed from Sovereign House 29-31 Limpsfield Road Sanderstead Surrey CR2 9LA to C/O Riches and Company 34 Anyards Road Cobham Surrey KT11 2LA on 21 August 2015
27 Jul 2015 TM01 Termination of appointment of Nicholas John Parish as a director on 30 June 2015