Advanced company searchLink opens in new window

SOVEREIGN BUSINESS INTEGRATION GROUP PLC

Company number 02991219

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)
22 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 17 November 2023
02 Dec 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Verulam Advisory First Floor the Annexe New Barnes Mill Cottonmill Lane St Albans Herts AL1 2HA on 2 December 2022
02 Dec 2022 LIQ02 Statement of affairs
02 Dec 2022 600 Appointment of a voluntary liquidator
28 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-18
09 Nov 2022 TM02 Termination of appointment of Andrew Smylie as a secretary on 7 November 2022
25 Aug 2022 AD01 Registered office address changed from Metro Point Chalk Lane Cockfosters Barnet Hertfordshire EN4 9JQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 25 August 2022
07 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
13 Oct 2021 TM01 Termination of appointment of Joanna Clare Sedley-Burke as a director on 12 October 2021
13 Oct 2021 AP01 Appointment of Mr Roger Graham Smith as a director on 12 October 2021
07 Oct 2021 AA Group of companies' accounts made up to 31 March 2020
25 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2021 TM02 Termination of appointment of Heather Margaret Barker as a secretary on 1 July 2021
01 Jul 2021 AP03 Appointment of Mr Andrew Smylie as a secretary on 1 July 2021
06 May 2021 MR04 Satisfaction of charge 1 in full
23 Mar 2021 AA01 Previous accounting period shortened from 28 March 2020 to 27 March 2020
24 Dec 2020 AA01 Previous accounting period shortened from 29 March 2020 to 28 March 2020
04 Dec 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
27 Oct 2020 AA Group of companies' accounts made up to 31 March 2019
03 Aug 2020 TM01 Termination of appointment of Andrew Fairey as a director on 1 August 2020
04 Mar 2020 TM01 Termination of appointment of Iain William Bell as a director on 25 February 2020
28 Jan 2020 CS01 Confirmation statement made on 23 November 2019 with no updates
23 Dec 2019 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
24 Oct 2019 AP01 Appointment of Mr Andrew Fairey as a director on 24 October 2019