- Company Overview for SOURCING PVT LIMITED (07465865)
- Filing history for SOURCING PVT LIMITED (07465865)
- People for SOURCING PVT LIMITED (07465865)
- More for SOURCING PVT LIMITED (07465865)
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) |
---|---|---|---|
11 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2020 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2019 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
07 Feb 2019 | AA | Micro company accounts made up to 31 December 2017 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2018 | AA | Micro company accounts made up to 31 December 2016 | |
03 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
28 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
15 Dec 2016 | AD01 | Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square Berkeley Square London W1J 6BD to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 15 December 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Jul 2014 | AD01 | Registered office address changed from C/O Brown & Batts Llp 25-29 Harper Road Harper Road London England SE1 6AW to Berkeley Square House Berkeley Square Berkeley Square London W1J 6BD on 15 July 2014 | |
04 Apr 2014 | TM01 | Termination of appointment of Zia Khan as a director | |
04 Apr 2014 | AP01 | Appointment of Mr Arjun Lahiri as a director | |
02 Jan 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued |