Advanced company searchLink opens in new window

SOUSOU INTERNATIONAL LTD

Company number 06908067

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2019 DS01 Application to strike the company off the register
28 Feb 2019 AA Micro company accounts made up to 31 December 2018
11 Feb 2019 CS01 Confirmation statement made on 31 December 2018 with updates
09 Apr 2018 RP04CS01 Second filing of Confirmation Statement dated 31/12/2017
29 Mar 2018 AA Micro company accounts made up to 31 December 2017
05 Feb 2018 CS01 31/12/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 09/04/2018.
05 Feb 2018 PSC01 Notification of Ghada Boudouvas as a person with significant control on 6 April 2016
14 Jul 2017 AA Micro company accounts made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
29 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,000
02 Dec 2015 AD01 Registered office address changed from 9 Britannia Court the Green West Drayton Middlesex UB7 7PN to 16 Beaufort Court Admirals Way Docklands London E14 9XL on 2 December 2015
10 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jun 2015 CH03 Secretary's details changed for Nico Boudouvas on 3 June 2015
13 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
11 Nov 2014 CH01 Director's details changed for Mrs Ghada Boudouvas on 11 November 2014
03 Sep 2014 TM01 Termination of appointment of Nico Boudouvas as a director on 20 June 2014
03 Sep 2014 AP01 Appointment of Mrs Ghada Boudouvas as a director on 19 June 2014
28 Aug 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 December 2014
19 Aug 2014 AA Accounts for a dormant company made up to 31 May 2014
17 Jun 2014 CERTNM Company name changed zedmore LTD\certificate issued on 17/06/14
  • RES15 ‐ Change company name resolution on 2014-06-12
17 Jun 2014 CONNOT Change of name notice
04 Jun 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-29