Advanced company searchLink opens in new window

SORREL START LIMITED

Company number 07292954

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)
10 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
20 Mar 2014 AP01 Appointment of Mr Stephen James Mcguire as a director
20 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Mar 2014 AD01 Registered office address changed from Unit 7 Pucknall Farm Dores Lane Braishfield Romsey Hampshire SO51 0QJ England on 12 March 2014
12 Mar 2014 AAMD Amended accounts made up to 30 June 2012
24 Jul 2013 AA Total exemption full accounts made up to 30 June 2012
13 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
26 Nov 2011 AA Accounts for a dormant company made up to 30 June 2011
24 Nov 2011 TM02 Termination of appointment of C&P Company Secretaries Limited as a secretary
24 Nov 2011 AP03 Appointment of Mr Stephen James Mcguire as a secretary
24 Nov 2011 CH01 Director's details changed for Mr. David Robert Reaney on 19 November 2011
24 Nov 2011 AD01 Registered office address changed from 62 Wilson Street London EC2A 2BU United Kingdom on 24 November 2011
24 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
06 May 2011 SH01 Statement of capital following an allotment of shares on 6 May 2011
  • GBP 100
02 Sep 2010 TM01 Termination of appointment of Stephen Mcguire as a director
23 Jun 2010 NEWINC Incorporation