- Company Overview for SOVEREIGN NUMBER 2 LIMITED (11114614)
- Filing history for SOVEREIGN NUMBER 2 LIMITED (11114614)
- People for SOVEREIGN NUMBER 2 LIMITED (11114614)
- More for SOVEREIGN NUMBER 2 LIMITED (11114614)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
30 Dec 2018 | AD01 | Registered office address changed from Office 8 141 Acre Lane Clapham London SW2 5UA England to Quayside Tower Broad Street Birmingham B1 2HF on 30 December 2018 | |
24 Nov 2018 | AD01 | Registered office address changed from The Pinnacle Station Way Crawley RH10 1JH England to Office 8 141 Acre Lane Clapham London SW2 5UA on 24 November 2018 | |
24 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
07 Jun 2018 | PSC07 | Cessation of Dale Stephen Funnell as a person with significant control on 10 April 2018 | |
15 Apr 2018 | TM01 | Termination of appointment of Dale Stephen Funnell as a director on 10 April 2018 | |
15 Apr 2018 | AP01 | Appointment of Mr John Arthur Gibson as a director on 10 April 2018 | |
15 Apr 2018 | AD01 | Registered office address changed from Office 8 141 Acre Lane Clapham London SW2 5UA England to The Pinnacle Station Way Crawley RH10 1JH on 15 April 2018 | |
15 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-15
|