|
|
08 Feb 2022
|
08 Feb 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Apr 2021
|
13 Apr 2021
Voluntary strike-off action has been suspended
|
|
|
02 Mar 2021
|
02 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
18 Feb 2021
|
18 Feb 2021
Application to strike the company off the register
|
|
|
20 Jul 2020
|
20 Jul 2020
Confirmation statement made on 17 July 2020 with no updates
|
|
|
11 Sep 2019
|
11 Sep 2019
Registered office address changed from 40 Craven Street London WC2N 5NG to Sovereign House Port Causeway Bromborough Wirral CH62 4TP on 11 September 2019
|
|
|
23 Jul 2019
|
23 Jul 2019
Confirmation statement made on 17 July 2019 with no updates
|
|
|
17 Jul 2018
|
17 Jul 2018
Confirmation statement made on 17 July 2018 with updates
|
|
|
11 Jun 2018
|
11 Jun 2018
Secretary's details changed for Sovereign Registrars (Isle of Man) Limited on 29 May 2018
|
|
|
11 Jun 2018
|
11 Jun 2018
Director's details changed for Sovereign Directors Ltd on 29 May 2018
|
|
|
25 Jul 2017
|
25 Jul 2017
Confirmation statement made on 17 July 2017 with updates
|
|
|
24 Jul 2017
|
24 Jul 2017
Notification of Orlando Abilio Silva Lopes Da Cunha as a person with significant control on 6 April 2016
|
|
|
11 Aug 2016
|
11 Aug 2016
Confirmation statement made on 17 July 2016 with updates
|
|
|
04 Aug 2016
|
04 Aug 2016
Amended total exemption small company accounts made up to 31 December 2015
|
|
|
30 Jul 2015
|
30 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
|
|
|
23 Feb 2015
|
23 Feb 2015
Appointment of Sovereign Directors Ltd as a director on 23 February 2015
|
|
|
23 Feb 2015
|
23 Feb 2015
Termination of appointment of Sovereign Directors Limited as a director on 23 February 2015
|