Advanced company searchLink opens in new window

SOVEREIGN (124) COMMUNITY INTEREST COMPANY

Company number 10443011

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)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2018 DS01 Application to strike the company off the register
11 Sep 2018 AA Micro company accounts made up to 31 October 2017
29 May 2018 PSC07 Cessation of Futureworks Holdings Limited as a person with significant control on 26 April 2018
29 May 2018 PSC02 Notification of Efficiency North Holdings Limited as a person with significant control on 26 April 2018
16 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with updates
24 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-22
01 Aug 2017 AP01 Appointment of Mr Lee Matthew Parkinson as a director on 21 July 2017
01 Aug 2017 TM01 Termination of appointment of Catherine Mary Bishop as a director on 21 July 2017
01 Aug 2017 TM01 Termination of appointment of Mark Scott as a director on 21 July 2017
01 Aug 2017 AP01 Appointment of Ms Jacqueline Loraine Mary Axelby as a director on 21 July 2017
01 Aug 2017 AP01 Appointment of Mrs Heidi Thompson as a director on 21 July 2017
01 Aug 2017 PSC02 Notification of Futureworks Holdings Limited as a person with significant control on 19 July 2017
01 Aug 2017 PSC07 Cessation of Mark Scott as a person with significant control on 21 July 2017
01 Aug 2017 PSC07 Cessation of Dawn Tracey Dervey as a person with significant control on 19 July 2017
01 Aug 2017 PSC07 Cessation of Catherine Mary Bishop as a person with significant control on 21 July 2017
01 Aug 2017 TM01 Termination of appointment of Dawn Tracey Dervey as a director on 19 July 2017
01 Aug 2017 AD01 Registered office address changed from Flintshire County Council Housing Programme Office 3rd Floor County Offices Chapel Street Flintshire CH6 5BD to 1st Floor Sovereign Court 300 Barrow Road Sheffield S9 1JQ on 1 August 2017
24 Oct 2016 CICINC Incorporation of a Community Interest Company