- Company Overview for SOURCING INTERNATIONAL GROUP, LIMITED (09945185)
- Filing history for SOURCING INTERNATIONAL GROUP, LIMITED (09945185)
- People for SOURCING INTERNATIONAL GROUP, LIMITED (09945185)
- More for SOURCING INTERNATIONAL GROUP, LIMITED (09945185)
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) |
---|---|---|---|
28 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2017 | DS01 | Application to strike the company off the register | |
20 Jul 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Jul 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 June 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
05 Jan 2017 | TM01 | Termination of appointment of Eleanor Jane Winn as a director on 5 January 2017 | |
09 May 2016 | AP01 | Appointment of Mrs Eleanor Jane Winn as a director on 9 May 2016 | |
09 May 2016 | AA01 | Current accounting period shortened from 31 January 2017 to 31 December 2016 | |
31 Mar 2016 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 29 March 2016 | |
18 Mar 2016 | AD01 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Carr Jenkins & Hood Redwood Court Swansea Enterprise Park Swansea SA7 9LA on 18 March 2016 | |
11 Jan 2016 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 11 January 2016 | |
11 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-11
|