- Company Overview for SOSOSTRIS LIMITED (10244475)
- Filing history for SOSOSTRIS LIMITED (10244475)
- People for SOSOSTRIS LIMITED (10244475)
- More for SOSOSTRIS LIMITED (10244475)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2021 | DS01 | Application to strike the company off the register | |
05 Jan 2021 | TM01 | Termination of appointment of Samantha White as a director on 5 January 2021 | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2020 | PSC01 | Notification of Matthew Lenon Williamson Bierrum as a person with significant control on 21 June 2016 | |
14 Aug 2020 | PSC01 | Notification of Samnatha Anne White as a person with significant control on 21 June 2016 | |
22 Apr 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
24 May 2019 | AD01 | Registered office address changed from Apartment 60 Tudor House 1 Tower Bridge Duchess Walk London SE1 2RZ England to Eden Point Care of Action365 Three Acres Lane Cheadle Hulme Cheadle SK8 6RL on 24 May 2019 | |
24 May 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
13 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
04 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-21
|