SOGEPAR UK LIMITED

Main Administration Building Main Administration Building, Sheffield, S9 1TZ, South Yorkshire
StatusDISSOLVED
Company No.01707316
CategoryPrivate Limited Company
Incorporated17 Mar 1983
Age41 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution16 Apr 2019
Years5 years, 28 days

SUMMARY

SOGEPAR UK LIMITED is an dissolved private limited company with number 01707316. It was incorporated 41 years, 1 month, 28 days ago, on 17 March 1983 and it was dissolved 5 years, 28 days ago, on 16 April 2019. The company address is Main Administration Building Main Administration Building, Sheffield, S9 1TZ, South Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 16 Apr 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Jan 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jan 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2018-03-09

Documents

View document PDF

Legacy

Date: 09 Mar 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 09 Mar 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/03/18

Documents

View document PDF

Resolution

Date: 09 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Alison Jane Kinna

Change date: 2014-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timo Mattila

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kalle Pekka Luoto

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kalle Pekka Luoto

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timo Mattila

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Legacy

Date: 06 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16

Documents

View document PDF

Legacy

Date: 06 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-24

Officer name: Timo Mattila

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kalle Pekka Juhani Luoto

Change date: 2010-09-24

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-17

Officer name: Ms Alison Jane Kinna

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elvy Tomczak

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jan 2010

Action Date: 22 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-22

Old address: Lyme Street, Rotherham, South Yorkshire. S60 1EH

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Slingsby

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Graham Waugh

Documents

View document PDF

Termination secretary company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Scaife

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Jane Kinna

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2009

Action Date: 24 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-24

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed elvy anna maria tomczak

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed kalle pekka juhani luoto

Documents

View document PDF

Resolution

Date: 15 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary charles slingsby

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director thomas robinson

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director davide molteni

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director roberto mazzotta

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan martin

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director barry cunliffe

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gabriele bravi

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director vitaliano borromeo

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gilberto borromeo

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director federrico borromeo

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed david richard scaife

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed timo mattila

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17

Documents

View document PDF

Auditors resignation company

Date: 06 Jun 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 21 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Certificate change of name company

Date: 02 Jan 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed metalfin (uk) LIMITED\certificate issued on 02/01/08

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Resolution

Date: 22 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 16 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 22 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 24 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

BRIGGS ENTERPRISES LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:09779383
Status:ACTIVE
Category:Private Limited Company

DLG TRANSPORT LTD

22 AGNES AVENUE,ILFORD,IG1 2EE

Number:09340140
Status:ACTIVE
Category:Private Limited Company

EGP CONSULTING LIMITED

THE STABLES, LITTLE COLDHARBOUR FARM TONG LANE,TUNBRIDGE WELLS,TN3 8AD

Number:11672948
Status:ACTIVE
Category:Private Limited Company

KHAYA INVESTMENTS LTD

1 RIVERSIDE WHARF,LITTLEHAMPTON,BN17 5BZ

Number:10061625
Status:ACTIVE
Category:Private Limited Company

MY TAXI SOLUTION LIMITED

11A HIGH STREET,DAVENTRY,NN11 4BG

Number:11378788
Status:ACTIVE
Category:Private Limited Company

ROKAKAI KARATE UK LTD.

16 BRAMBLE CLOSE,KETTERING,NN16 9BL

Number:09593183
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