- Company Overview for SOURIAU UK LIMITED (04725235)
- Filing history for SOURIAU UK LIMITED (04725235)
- People for SOURIAU UK LIMITED (04725235)
- Charges for SOURIAU UK LIMITED (04725235)
- More for SOURIAU UK LIMITED (04725235)
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) |
---|---|---|---|
02 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2024 | DS01 | Application to strike the company off the register | |
25 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
14 Mar 2023 | TM01 | Termination of appointment of Patrice Rene Michel Cavelier-Bros as a director on 14 March 2023 | |
17 Feb 2023 | AP01 | Appointment of Mr Daniel Malcolm Quartey as a director on 17 February 2023 | |
17 Feb 2023 | TM01 | Termination of appointment of Paul Stephen Lewis as a director on 17 February 2023 | |
06 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
18 May 2022 | AP01 | Appointment of Mr Paul Stephen Lewis as a director on 18 May 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
27 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
08 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
23 Oct 2020 | AA01 | Current accounting period extended from 30 September 2020 to 31 December 2020 | |
10 Aug 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
20 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
27 Jun 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
28 May 2019 | TM01 | Termination of appointment of Roger Alan Ross as a director on 20 May 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
10 May 2019 | TM01 | Termination of appointment of Peter Herbert as a director on 27 April 2018 | |
10 May 2019 | TM02 | Termination of appointment of Peter Herbert as a secretary on 27 April 2018 | |
25 Oct 2018 | AD01 | Registered office address changed from C/O Aps Accountancy Limited New Street Aylesbury HP20 2PB England to C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB on 25 October 2018 | |
13 Sep 2018 | AD01 | Registered office address changed from 1 Victoria Street Dunstable Bedfordshire LU6 3AZ to C/O Aps Accountancy Limited New Street Aylesbury HP20 2PB on 13 September 2018 | |
27 Jun 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
18 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates |