Advanced company searchLink opens in new window

SORBIE TRADING LIMITED

Company number 02938854

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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