Advanced company searchLink opens in new window

SOVEREIGN ECO SYSTEMS LTD

Company number 12169668

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)
12 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2020 PSC03 Notification of Gavin James Smith as a person with significant control on 1 October 2020
12 Oct 2020 AP01 Appointment of Mr Gavin James Smith as a director on 1 October 2020
12 Oct 2020 TM01 Termination of appointment of Aaron Smith as a director on 1 October 2020
01 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-30
30 Jun 2020 PSC01 Notification of Aaron Smith as a person with significant control on 30 June 2020
30 Jun 2020 AP01 Appointment of Mr Aaron Smith as a director on 30 June 2020
30 Jun 2020 TM01 Termination of appointment of Roy Melvin Blackwell as a director on 30 June 2020
30 Jun 2020 PSC07 Cessation of Roy Melvin Blackwell as a person with significant control on 30 June 2020
15 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-13
15 Jun 2020 PSC01 Notification of Roy Melvin Blackwell as a person with significant control on 14 June 2020
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
14 Jun 2020 AP01 Appointment of Mr Roy Melvin Blackwell as a director on 14 June 2020
14 Jun 2020 TM01 Termination of appointment of Aaron Smith as a director on 14 June 2020
14 Jun 2020 PSC07 Cessation of Aaron Smith as a person with significant control on 14 June 2020
19 Nov 2019 TM01 Termination of appointment of Lauren Leonie Kemp as a director on 19 November 2019
08 Nov 2019 AP01 Appointment of Miss Lauren Leonie Kemp as a director on 1 November 2019
04 Nov 2019 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to Ardeifi New Street Lampeter Ceredigion SA48 7AL on 4 November 2019
22 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-22
  • GBP 1