Advanced company searchLink opens in new window

SORGEN LIMITED

Company number 07229628

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)
20 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2018 DS01 Application to strike the company off the register
27 Jul 2018 AA Unaudited abridged accounts made up to 30 April 2018
14 Jun 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
29 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
15 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
20 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
14 Apr 2016 TM01 Termination of appointment of Bianca Ann Allen as a director on 1 February 2016
14 Apr 2016 AP01 Appointment of Mrs Caroline Ann Kochan as a director on 1 February 2016
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
06 Jan 2016 CH01 Director's details changed for Miss Bianca Ann Allen on 1 January 2016
20 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
11 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
22 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
03 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
23 May 2013 AP01 Appointment of Miss. Bianca Ann Allen as a director
23 May 2013 TM01 Termination of appointment of Fiona Plumb as a director
29 Apr 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
29 Apr 2013 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 29 April 2013
29 Apr 2013 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012
13 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
06 Dec 2012 CH01 Director's details changed for Mrs. Fiona Frances Plumb on 1 December 2012
16 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders