Advanced company searchLink opens in new window

SOGRAPE UK LIMITED

Company number 01242136

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)
17 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
17 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
03 Oct 2018 AD03 Register(s) moved to registered inspection location Liberty Wines 6 Timbermill Way London SW4 6LY
28 Aug 2018 AD02 Register inspection address has been changed to Liberty Wines 6 Timbermill Way London SW4 6LY
31 Jul 2018 AD01 Registered office address changed from , First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA to Rsm Restructuring Advisory Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 31 July 2018
29 Jul 2018 LIQ01 Declaration of solvency
29 Jul 2018 600 Appointment of a voluntary liquidator
29 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-10
21 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
29 May 2018 MR04 Satisfaction of charge 1 in full
31 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
10 Jan 2018 TM01 Termination of appointment of Rolando Jose Ribeiro Borges Martins as a director on 19 December 2017
14 Jun 2017 MR04 Satisfaction of charge 2 in full
14 Jun 2017 MR04 Satisfaction of charge 3 in full
08 May 2017 AA Accounts for a small company made up to 31 December 2016
16 Mar 2017 CS01 Confirmation statement made on 17 January 2017 with updates
15 Nov 2016 AA Full accounts made up to 31 December 2015
29 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 166,666
09 Feb 2016 TM01 Termination of appointment of Matthew Hales Douglas as a director on 1 February 2016
09 Feb 2016 AP01 Appointment of Gonçalo Cameira De Sousa Machado as a director on 1 February 2016
06 Jul 2015 MR04 Satisfaction of charge 4 in full
23 Jun 2015 TM01 Termination of appointment of Salvador Da Cunha Guedes as a director on 7 April 2015
16 Jun 2015 AP01 Appointment of Dr Bernardo Jose De Azeredo E Noronha De Brito E Faro as a director on 7 April 2015
08 Jun 2015 ANNOTATION Rectified The TM01 was removed from the public register on 04/08/2015 as it was invalid or ineffective
17 Apr 2015 AA Full accounts made up to 31 December 2014