- Company Overview for SORREL START LIMITED (07292954)
- Filing history for SORREL START LIMITED (07292954)
- People for SORREL START LIMITED (07292954)
- Charges for SORREL START LIMITED (07292954)
- More for SORREL START LIMITED (07292954)
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
|
|
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
|
|
02 Sep 2010 | TM01 | Termination of appointment of Stephen Mcguire as a director | |
23 Jun 2010 | NEWINC | Incorporation |