Advanced company searchLink opens in new window

SOVEREIGN SECRETARIAT LIMITED

Company number 06332198

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)
05 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2014 DS01 Application to strike the company off the register
01 Apr 2014 TM01 Termination of appointment of Rosemary Alcock as a director
19 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-19
  • GBP 10
11 Apr 2013 AA Total exemption full accounts made up to 31 July 2012
23 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
22 Oct 2012 AP01 Appointment of Mrs Rosemary Jean Alcock as a director
21 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011
19 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
17 Oct 2011 CERTNM Company name changed centre for global dialogue & understanding LIMITED\certificate issued on 17/10/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
16 Oct 2011 AP01 Appointment of Mr David John Alcock as a director
16 Oct 2011 TM01 Termination of appointment of Wayne Green as a director
12 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
03 Sep 2010 TM01 Termination of appointment of Zakaria Haji Abdi as a director
09 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
09 Aug 2010 CH04 Secretary's details changed for First Instance Secretariat Limited on 1 October 2009
29 Jan 2010 AA Total exemption small company accounts made up to 31 July 2009
21 Nov 2009 CH01 Director's details changed for Zakaria Mohamud Haji Abdi on 1 October 2009
21 Nov 2009 CH01 Director's details changed for Wayne Franklin John Green on 1 October 2009
04 Aug 2009 363a Return made up to 02/08/09; full list of members
31 Jul 2009 288c Director's change of particulars / wayne green / 15/06/2009
27 May 2009 AA Total exemption small company accounts made up to 31 July 2008
27 Aug 2008 363a Return made up to 02/08/08; full list of members
23 Apr 2008 225 Accounting reference date shortened from 31/08/2008 to 31/07/2008