Advanced company searchLink opens in new window

SOVEREIGN FILM STAR SAILOR LIMITED

Company number 08407913

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)
27 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
22 Dec 2023 AA Micro company accounts made up to 28 February 2023
12 Sep 2023 TM01 Termination of appointment of Donald Rosenfeld as a director on 1 September 2023
12 Sep 2023 PSC07 Cessation of Donald Rosenfeld as a person with significant control on 1 September 2023
15 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with updates
30 Jan 2023 AA Micro company accounts made up to 28 February 2022
21 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
25 Nov 2021 AA Micro company accounts made up to 28 February 2021
17 Feb 2021 AA Micro company accounts made up to 29 February 2020
15 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
29 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
26 Feb 2020 AA Micro company accounts made up to 28 February 2019
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2020 TM01 Termination of appointment of David Rudge as a director on 31 January 2020
03 Feb 2020 TM01 Termination of appointment of Paul John Cooper as a director on 31 January 2020
03 Feb 2020 TM02 Termination of appointment of Accomplish Secretaries Limited as a secretary on 31 January 2020
05 Apr 2019 CS01 Confirmation statement made on 15 February 2019 with updates
16 Jan 2019 AP04 Appointment of Accomplish Secretaries Limited as a secretary on 21 December 2018
21 Dec 2018 TM02 Termination of appointment of Accomplish Secretaries Limited as a secretary on 21 December 2018
21 Dec 2018 AD01 Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Coveham House Downside Bridge Road Cobham KT11 3EP on 21 December 2018
27 Nov 2018 AA Micro company accounts made up to 28 February 2018
09 May 2018 DISS40 Compulsory strike-off action has been discontinued
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
02 May 2018 CS01 Confirmation statement made on 15 February 2018 with updates