Advanced company searchLink opens in new window

SOROGOLD PROPERTY LIMITED

Company number 07365979

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)
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
  • GBP 1
19 Jun 2018 CAP-SS Solvency Statement dated 11/06/18
19 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c cancelled 11/06/2018
  • RES06 ‐ Resolution of reduction in issued share capital
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