- Company Overview for SOVEREIGN GUEST SERVICES LIMITED (07224440)
- Filing history for SOVEREIGN GUEST SERVICES LIMITED (07224440)
- People for SOVEREIGN GUEST SERVICES LIMITED (07224440)
- Charges for SOVEREIGN GUEST SERVICES LIMITED (07224440)
- Insolvency for SOVEREIGN GUEST SERVICES LIMITED (07224440)
- More for SOVEREIGN GUEST SERVICES LIMITED (07224440)
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) |
---|---|---|---|
05 Mar 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2023 | |
18 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2022 | |
04 Jul 2022 | AD01 | Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 4AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 4 July 2022 | |
17 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2021 | |
27 Jan 2021 | LIQ01 | Declaration of solvency | |
31 Dec 2020 | AD01 | Registered office address changed from 2 Merchants Drive Parkhouse Carlisle CA3 0JW England to C/O Smith & Williamson Llp 25 Moorgate London EC2R 4AY on 31 December 2020 | |
30 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
22 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
05 Nov 2018 | AD01 | Registered office address changed from 11th Floor Two Snowhill Birmingham B4 6WR England to 2 Merchants Drive Parkhouse Carlisle CA3 0JW on 5 November 2018 | |
07 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
30 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
12 Jul 2017 | CH01 | Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017 | |
12 Jul 2017 | CH01 | Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017 | |
30 Jun 2017 | PSC02 | Notification of Mariposa Care Limited as a person with significant control on 16 June 2017 | |
30 Jun 2017 | PSC07 | Cessation of Crossco (1334) Limited as a person with significant control on 16 June 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
13 Feb 2017 | AAMD | Amended full accounts made up to 31 March 2016 | |
11 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
20 Dec 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|