- Company Overview for SOROGOLD PROPERTY LIMITED (07365979)
- Filing history for SOROGOLD PROPERTY LIMITED (07365979)
- People for SOROGOLD PROPERTY LIMITED (07365979)
- Charges for SOROGOLD PROPERTY LIMITED (07365979)
- More for SOROGOLD PROPERTY LIMITED (07365979)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2018 | DS01 | Application to strike the company off the register | |
19 Jun 2018 | SH20 | Statement by Directors | |
19 Jun 2018 | SH19 |
Statement of capital on 19 June 2018
|
|
19 Jun 2018 | CAP-SS | Solvency Statement dated 11/06/18 | |
19 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2018 | AP04 | Appointment of Langham Hall Uk Services Llp as a secretary on 13 February 2018 | |
13 Dec 2017 | MR04 | Satisfaction of charge 1 in full | |
13 Dec 2017 | MR04 | Satisfaction of charge 2 in full | |
12 Dec 2017 | TM01 | Termination of appointment of Matthew Peter Taylor as a director on 28 November 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Matthew Peter Taylor as a director on 28 November 2017 | |
12 Dec 2017 | TM02 | Termination of appointment of Emw Secretaries Limited as a secretary on 28 November 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Andrew Edward Green as a director on 28 November 2017 | |
12 Dec 2017 | AP01 | Appointment of Mr Benjamin Beaton as a director on 28 November 2017 | |
12 Dec 2017 | AP01 | Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 28 November 2017 | |
12 Dec 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
12 Dec 2017 | AD01 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to 18 st. Swithin's Lane London EC4N 8AD on 12 December 2017 | |
10 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
02 Nov 2017 | PSC02 | Notification of Sorogold Street Limited as a person with significant control on 1 November 2017 | |
02 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 2 November 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with updates | |
20 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
18 Jan 2016 | CH01 | Director's details changed for Mr Andrew Edward Green on 6 June 2013 |