SOROGOLD STREET LIMITED

18 St. Swithin's Lane, London, EC4N 8AD, England
StatusDISSOLVED
Company No.08008306
CategoryPrivate Limited Company
Incorporated27 Mar 2012
Age12 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution22 Jan 2019
Years5 years, 5 months, 13 days

SUMMARY

SOROGOLD STREET LIMITED is an dissolved private limited company with number 08008306. It was incorporated 12 years, 3 months, 8 days ago, on 27 March 2012 and it was dissolved 5 years, 5 months, 13 days ago, on 22 January 2019. The company address is 18 St. Swithin's Lane, London, EC4N 8AD, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Jan 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Nov 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Oct 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 19 Jun 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Capital

Type: SH19

Date: 2018-06-19

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 19 Jun 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/06/18

Documents

View document PDF

Resolution

Date: 19 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Langham Hall Uk Services Llp

Appointment date: 2018-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2018

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Triple Point Social Housing Reit Plc

Notification date: 2017-11-28

Documents

View document PDF

Resolution

Date: 21 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-12

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2017

Action Date: 28 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-28

Capital : 676.01 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2017

Action Date: 28 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-28

Capital : 676 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Peter Taylor

Termination date: 2017-11-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emw Secretaries Limited

Termination date: 2017-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Edward Green

Termination date: 2017-11-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emw Secretaries Limited

Termination date: 2017-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Beaton

Appointment date: 2017-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maximilian Ivan Michael Shenkman

Appointment date: 2017-11-28

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Dec 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-12

Old address: 52 Grosvenor Gardens London SW1W 0AU

New address: 18 st. Swithin's Lane London EC4N 8AD

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2017

Action Date: 25 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-25

Capital : 466 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2016

Action Date: 06 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-06

Officer name: Mr Andrew Edward Green

Documents

View document PDF

Accounts with accounts type group

Date: 16 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2015

Action Date: 20 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-20

Capital : 426 GBP

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2015

Action Date: 06 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-06

Officer name: Mr Andrew Edward Green

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2014

Action Date: 03 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-03

Old address: Times Place 45 Pall Mall London SW1Y 5JG United Kingdom

Documents

View document PDF

Accounts with accounts type group

Date: 24 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-27

Documents

View document PDF

Move registers to sail company

Date: 28 Mar 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 28 Mar 2013

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2013

Action Date: 11 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-11

Capital : 190.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2013

Action Date: 06 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-06

Capital : 180.00 GBP

Documents

View document PDF

Legacy

Date: 20 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 18 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 24 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Jul 2012

Action Date: 12 Jul 2012

Category: Capital

Type: SH02

Date: 2012-07-12

Documents

View document PDF

Resolution

Date: 19 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-03

Old address: 15 Stratton Street London W1J 8LQ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2012

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-01

Officer name: Mr Matthew Peter Taylor

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Peter Taylor

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Zant-Boer

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emw Directors Limited

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Edward Green

Documents

View document PDF

Incorporation company

Date: 27 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKER FINCH INTERIORS LIMITED

NEW COURT ABBEY ROAD NORTH,HUDDERSFIELD,HD8 8BJ

Number:06947527
Status:ACTIVE
Category:Private Limited Company

D.AN.D. JOINERY LTD

UNIT 11 PEKES FARM,HAILSHAM,BN27 4AD

Number:03856222
Status:LIQUIDATION
Category:Private Limited Company

MEMORIAL STONE CENTRE LIMITED

2 DEANS CLOSE,ARUNDEL,BN18 0SL

Number:03780183
Status:ACTIVE
Category:Private Limited Company

OCCASIONS BUFFET & DINING SERVICE LIMITED

6A WHARF ROAD,DONCASTER,DN17 4JW

Number:05566232
Status:ACTIVE
Category:Private Limited Company

PSBORE LIMITED

114 COLINDALE AVENUE,LONDON,NW9 5GX

Number:11855096
Status:ACTIVE
Category:Private Limited Company

REBECCA CONROY CHANGE MANAGEMENT LTD

22 BLACKBRIDGE COURT,KETTERING,NN14 4FG

Number:09447658
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source