Advanced company searchLink opens in new window

SOVEREIGN QUAY LIMITED

Company number 02493276

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)
15 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2020 DS01 Application to strike the company off the register
04 Sep 2020 CH01 Director's details changed for Mr Nicholas Keith Chevis on 23 June 2020
10 Aug 2020 TM02 Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020
05 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
28 May 2020 SH20 Statement by Directors
28 May 2020 SH19 Statement of capital on 28 May 2020
  • GBP 1
28 May 2020 CAP-SS Solvency Statement dated 08/04/20
28 May 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
21 Nov 2019 AP03 Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019
21 Nov 2019 TM02 Termination of appointment of Michael Hampson as a secretary on 14 November 2019
07 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
07 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
13 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
02 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
04 Dec 2017 AD01 Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017
02 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
10 May 2017 TM01 Termination of appointment of Ronald David James Maher as a director on 8 May 2017
10 May 2017 AP01 Appointment of Mr Stuart Parker as a director on 8 May 2017
10 Apr 2017 TM01 Termination of appointment of Jayne Elizabeth Maclennan as a director on 31 March 2017
10 Apr 2017 AP01 Appointment of Mr Ronald David James Maher as a director on 31 March 2017
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
10 Oct 2016 AP03 Appointment of Mr Michael Hampson as a secretary on 22 July 2016