Advanced company searchLink opens in new window

SOVEREIGN NUMBER 2 LIMITED

Company number 11114614

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-15
  • GBP 1