- Company Overview for SORSLEY LIMITED (07251685)
- Filing history for SORSLEY LIMITED (07251685)
- People for SORSLEY LIMITED (07251685)
- More for SORSLEY LIMITED (07251685)
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 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
04 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2020 | DS01 | Application to strike the company off the register | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
08 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
13 Oct 2017 | PSC01 | Notification of Roman Tetak as a person with significant control on 6 April 2016 | |
13 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 13 October 2017 | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2016 | AP01 | Appointment of Mr Robert John Mason as a director on 5 December 2016 | |
15 Dec 2016 | AD01 | Registered office address changed from Fourth Floor Margaret Street London W1W 8RS England to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD on 15 December 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of Richard Peter Hazzard as a director on 5 December 2016 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
09 Feb 2016 | AP01 | Appointment of Mr Richard Peter Hazzard as a director on 23 December 2015 | |
03 Feb 2016 | AD01 | Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to Fourth Floor Margaret Street London W1W 8RS on 3 February 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Thomas Lane as a director on 23 December 2015 | |
03 Feb 2016 | TM02 | Termination of appointment of London Secretaries Limited as a secretary on 23 December 2015 | |
31 Jul 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
21 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|