Advanced company searchLink opens in new window

SOURCING OUT BUSINESS LIMITED

Company number 12418915

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)
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