SORBO TWENTY-FOUR LIMITED

Portland House Portland House, London, SW1E 5BF
StatusDISSOLVED
Company No.00878914
CategoryPrivate Limited Company
Incorporated10 May 1966
Age58 years, 12 days
JurisdictionEngland Wales
Dissolution22 Jan 2019
Years5 years, 4 months

SUMMARY

SORBO TWENTY-FOUR LIMITED is an dissolved private limited company with number 00878914. It was incorporated 58 years, 12 days ago, on 10 May 1966 and it was dissolved 5 years, 4 months ago, on 22 January 2019. The company address is Portland House Portland House, London, SW1E 5BF.



Company Fillings

Gazette dissolved compulsory

Date: 22 Jan 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2018

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-31

Officer name: Victoria Mary Hull

Documents

View document PDF

Gazette notice compulsory

Date: 04 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 05 Feb 2015

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 19 Jan 2008

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Oct 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Aug 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 15 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Aug 2007

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 24 Dec 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX

Documents

View document PDF

Legacy

Date: 02 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/99; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/98 to 31/03/99

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 1998

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/98; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jul 1997

Category: Address

Type: 287

Description: Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL

Documents

View document PDF

Legacy

Date: 06 Jul 1997

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 30 May 1996

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 1995

Category: Annual-return

Type: 363x

Description: Return made up to 17/05/95; full list of members

Documents

View document PDF

Certificate change of name company

Date: 06 Feb 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crompton lighting LIMITED\certificate issued on 06/02/95

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 24 May 1994

Category: Annual-return

Type: 363x

Description: Return made up to 17/05/94; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 1993

Category: Annual-return

Type: 363x

Description: Return made up to 17/05/93; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 17 Dec 1992

Category: Address

Type: 287

Description: Registered office changed on 17/12/92 from: guiseley leeds LS20 9NZ

Documents

View document PDF

Legacy

Date: 17 Dec 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Resolution

Date: 09 Oct 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 1992

Category: Annual-return

Type: 363b

Description: Return made up to 17/05/92; no change of members

Documents

View document PDF

Legacy

Date: 26 Mar 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 1991

Category: Annual-return

Type: 363b

Description: Return made up to 17/05/91; no change of members

Documents

View document PDF

Legacy

Date: 10 Jan 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 21 Dec 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 10 Sep 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 17/05/90; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 26/06/89; full list of members

Documents

View document PDF

Resolution

Date: 19 Jun 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Apr 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 1988

Category: Annual-return

Type: 363

Description: Return made up to 23/06/88; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

HEB SIGNALLING & TESTING SERVICES LTD

546 NORWICH ROAD,IPSWICH,IP1 6JR

Number:08710536
Status:ACTIVE
Category:Private Limited Company

IMPORT NATIONAL SUPPLIES LTD

UNIT 5, 2ND FLOOR,RED LION COURT,,HOUNSLOW,TW3 1JS

Number:11284923
Status:ACTIVE
Category:Private Limited Company

RICHBIT UK LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11779375
Status:ACTIVE
Category:Private Limited Company

SHILP STUDIO UK LIMITED

45 SPRING STREET,HUDDERSFIELD,HD1 4AZ

Number:07188653
Status:ACTIVE
Category:Private Limited Company

SOZO CARE HOMES LIMITED

45 NETLEY ROAD,ILFORD,IG2 7NR

Number:11613542
Status:ACTIVE
Category:Private Limited Company

THE BALM LIMITED

51 DEVONSHIRE ROAD,ABERDEEN,AB10 6XP

Number:SC540916
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