- Company Overview for SOURCING OUT BUSINESS LIMITED (12418915)
- Filing history for SOURCING OUT BUSINESS LIMITED (12418915)
- People for SOURCING OUT BUSINESS LIMITED (12418915)
- More for SOURCING OUT BUSINESS LIMITED (12418915)
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) |
---|---|---|---|
08 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
08 Mar 2021 | AP01 | Appointment of Miss Claire Atkinson as a director on 8 March 2021 | |
08 Mar 2021 | TM01 | Termination of appointment of Emre Gel as a director on 8 March 2021 | |
08 Mar 2021 | PSC02 | Notification of Miss Claire Atkinson as a person with significant control on 8 March 2021 | |
08 Mar 2021 | PSC07 | Cessation of Emre Gel as a person with significant control on 8 March 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
22 Feb 2021 | AD01 | Registered office address changed from 2 Tennyson Crescent Swalwell Newcastle upon Tyne NE16 3JG England to 2 Tennyson Crescent Swalwell Newcastle upon Tyne NE16 3JG on 22 February 2021 | |
21 Feb 2021 | AD01 | Registered office address changed from Rainton Arena Mercantile Road Houghton Le Spring DH4 5PH England to 2 Tennyson Crescent Swalwell Newcastle upon Tyne United Kingdom NE16 3JG on 21 February 2021 | |
20 Feb 2021 | PSC07 | Cessation of Mr Emre Gel as a person with significant control on 19 February 2021 | |
19 Feb 2021 | PSC02 | Notification of Mr Emre Gel as a person with significant control on 19 February 2021 | |
19 Feb 2021 | AP01 | Appointment of Mr Emre Gel as a director on 19 February 2021 | |
19 Feb 2021 | TM01 | Termination of appointment of Jay Singh Johal as a director on 19 February 2021 | |
19 Feb 2021 | PSC01 | Notification of Emre Gel as a person with significant control on 19 February 2021 | |
19 Feb 2021 | PSC07 | Cessation of Jay Singh Johal as a person with significant control on 19 February 2021 | |
27 Jan 2021 | PSC07 | Cessation of Gareth David Coubrough as a person with significant control on 26 January 2021 | |
27 Jan 2021 | AD01 | Registered office address changed from 259 Bensham Rd Gateshead NE8 1UU United Kingdom to Rainton Arena Mercantile Road Houghton Le Spring DH4 5PH on 27 January 2021 | |
27 Jan 2021 | AP01 | Appointment of Mr Jay Singh Johal as a director on 26 January 2021 | |
27 Jan 2021 | TM01 | Termination of appointment of Gareth David Coubrough as a director on 26 January 2021 | |
27 Jan 2021 | PSC01 | Notification of Jay Singh Johal as a person with significant control on 26 January 2021 | |
24 Oct 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 259 Bensham Rd Gateshead NE8 1UU on 24 October 2020 | |
23 Oct 2020 | AP01 | Appointment of Mr Gareth David Coubrough as a director on 4 May 2020 | |
23 Oct 2020 | PSC01 | Notification of Gareth David Coubrough as a person with significant control on 4 May 2020 | |
22 Oct 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 4 May 2020 |