- Company Overview for SOUSOU INTERNATIONAL LTD (06908067)
- Filing history for SOUSOU INTERNATIONAL LTD (06908067)
- People for SOUSOU INTERNATIONAL LTD (06908067)
- More for SOUSOU INTERNATIONAL LTD (06908067)
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
|
|
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
|
|
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
|
|
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
|
|
17 Jun 2014 | CONNOT | Change of name notice | |
04 Jun 2014 | RESOLUTIONS |
Resolutions
|