Advanced company searchLink opens in new window

SOVEREIGN COMMERCIAL RESEARCH LIMITED

Company number 07093213

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)
19 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2016 DS01 Application to strike the company off the register
01 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
28 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 Mar 2015 AA Total exemption full accounts made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
28 Feb 2014 AA Total exemption full accounts made up to 31 December 2013
02 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
19 Sep 2013 TM01 Termination of appointment of Gregor Macrae as a director
19 Sep 2013 AP02 Appointment of Accomplish Corporate Services Limited as a director
03 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
03 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
06 Jul 2012 CH01 Director's details changed for Mr David Rudge on 6 July 2012
23 May 2012 TM01 Termination of appointment of Cristiana Di Tommaso as a director
23 May 2012 TM02 Termination of appointment of Cristiana Di Tommaso as a secretary
10 Jan 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
02 Dec 2011 CH01 Director's details changed for Mr David Rudge on 2 December 2011
02 Dec 2011 CH01 Director's details changed for Cristiana Di Tommaso on 2 December 2011
13 Oct 2011 CH01 Director's details changed for Mr Gregor Charles William Macrae on 12 October 2011
25 Jan 2011 AA Total exemption full accounts made up to 31 December 2010
02 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
02 Dec 2010 CH01 Director's details changed for Cristiana Di Tommaso on 2 December 2010
03 Dec 2009 TM02 Termination of appointment of Tadco Secretarial Services Limited as a secretary