SOVEREIGN HOME IMPROVEMENTS LIMITED
Company number 08164017
- Company Overview for SOVEREIGN HOME IMPROVEMENTS LIMITED (08164017)
- Filing history for SOVEREIGN HOME IMPROVEMENTS LIMITED (08164017)
- People for SOVEREIGN HOME IMPROVEMENTS LIMITED (08164017)
- More for SOVEREIGN HOME IMPROVEMENTS LIMITED (08164017)
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) |
---|---|---|---|
13 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2024 | CH01 | Director's details changed for Mr Terence Alan Mclean on 7 February 2024 | |
08 Feb 2024 | PSC04 | Change of details for Mr Terence Alan Mclean as a person with significant control on 7 February 2024 | |
08 Feb 2024 | AD01 | Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 9 Corbets Tey Road Upminster Essex RM14 2AP on 8 February 2024 | |
23 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with updates | |
23 Nov 2022 | PSC07 | Cessation of Lewis Adair as a person with significant control on 23 November 2022 | |
23 Nov 2022 | PSC01 | Notification of Terence Alan Mclean as a person with significant control on 23 November 2022 | |
23 Nov 2022 | TM01 | Termination of appointment of Lewis Adair as a director on 23 November 2022 | |
23 Nov 2022 | AP01 | Appointment of Mr Terence Alan Mclean as a director on 23 November 2022 | |
21 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 16 February 2022 with updates | |
14 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
17 Sep 2021 | PSC01 | Notification of Lewis Adair as a person with significant control on 14 September 2021 | |
17 Sep 2021 | PSC07 | Cessation of Matthew Adair as a person with significant control on 14 September 2021 | |
17 Sep 2021 | TM01 | Termination of appointment of Matthew Adair as a director on 14 September 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
20 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
03 Apr 2019 | AA01 | Previous accounting period extended from 31 August 2018 to 31 January 2019 | |
26 Mar 2019 | CH01 | Director's details changed for Mr Lewis Adair on 26 March 2019 | |
26 Mar 2019 | PSC04 | Change of details for Mr Matthew Adair as a person with significant control on 26 March 2019 | |
26 Mar 2019 | CH01 | Director's details changed for Mr Matthew Adair on 26 March 2019 |