I SHOULD BE SOUVLAKI LIMITED

Flat 11 Brandrams Wharf Flat 11 Brandrams Wharf, London, SE16 4NF, United Kingdom
StatusDISSOLVED
Company No.09105836
CategoryPrivate Limited Company
Incorporated27 Jun 2014
Age10 years, 8 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 5 months, 18 days

SUMMARY

I SHOULD BE SOUVLAKI LIMITED is an dissolved private limited company with number 09105836. It was incorporated 10 years, 8 days ago, on 27 June 2014 and it was dissolved 2 years, 5 months, 18 days ago, on 18 January 2022. The company address is Flat 11 Brandrams Wharf Flat 11 Brandrams Wharf, London, SE16 4NF, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Calvocoressi

Termination date: 2018-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Aug 2017

Action Date: 29 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-11-29

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-15

Officer name: Mr Thomas Calvocoressi

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-15

Officer name: Mr Christopher Caudle

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2017

Action Date: 15 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-15

Psc name: Mr Thomas Calvocoressi

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2017

Action Date: 15 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-15

Psc name: Mr Christopher Caudle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-02

Old address: 27 Old Gloucester Street London WC1N 3AX

New address: Flat 11 Brandrams Wharf 127-131 Rotherhithe Street London SE16 4NF

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 28 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Calvocoressi

Notification date: 2016-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 28 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Caudle

Notification date: 2016-06-28

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-29

New date: 2016-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Mar 2016

Action Date: 29 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Legacy

Date: 12 Mar 2015

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / thomas calvocoressi

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Mr Christopher Caudle

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Thomas Calvocoressi

Documents

View document PDF

Incorporation company

Date: 27 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY SMITH COURIER LTD

13 HILLCREST AVENUE,WISHAW,ML2 7RB

Number:SC622719
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GREEN END INVESTMENT LTD

OFFICE 1 B MAIN STREET,PERSHORE,WR10 2ES

Number:10766636
Status:ACTIVE
Category:Private Limited Company

INTERFOR GLOBAL INVESTIGATIONS LIMITED

47 CHIPPERFIELD ROAD,HEMEL HEMPSTEAD,HP3 0JW

Number:11531191
Status:ACTIVE
Category:Private Limited Company

LATERAL MARKETING LIMITED

26 HIGH STREET,HASLEMERE,GU27 2HW

Number:09365579
Status:ACTIVE
Category:Private Limited Company

LUXURY SUNDECKS LIMITED

3A VALE ROAD,SPILSBY,PE23 5HE

Number:08478433
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAPPHIRE INVESTMENT PROPERTIES LTD

1 CRAB APPLE DRIVE,RUSHDEN,NN10 8FG

Number:11946175
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