- Company Overview for SORBIE TRADING LIMITED (02938854)
- Filing history for SORBIE TRADING LIMITED (02938854)
- People for SORBIE TRADING LIMITED (02938854)
- Charges for SORBIE TRADING LIMITED (02938854)
- More for SORBIE TRADING LIMITED (02938854)
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) |
---|---|---|---|
16 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2017 | DS01 | Application to strike the company off the register | |
03 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | CH01 | Director's details changed for Mr Trevor Sorbie on 3 November 2015 | |
15 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
04 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
20 Jun 2014 | CH01 | Director's details changed for Mr Grant Stanley Peet on 18 October 2013 | |
08 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
27 Aug 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
27 Aug 2013 | AD01 | Registered office address changed from Nightingale House 46/48 East Street Epsom Surrey KT17 1HQ England on 27 August 2013 | |
01 Aug 2013 | AD02 | Register inspection address has been changed from Monument House 1St Floor 215 Marsh Road Pinner Middx HA5 5NE | |
26 Jun 2013 | AD01 | Registered office address changed from 11 Welbeck Street London W1G 9XZ United Kingdom on 26 June 2013 | |
31 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
24 Aug 2012 | CH03 | Secretary's details changed for Jane Margaret Helen Henry on 2 April 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
20 Apr 2012 | AP03 | Appointment of Jane Margaret Helen Henry as a secretary | |
20 Apr 2012 | TM02 | Termination of appointment of Grant Peet as a secretary | |
16 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
27 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 |