Advanced company searchLink opens in new window

SOSOSTRIS LIMITED

Company number 10244475

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)