SO SUITE PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 05059207 |
Category | Private Limited Company |
Incorporated | 01 Mar 2004 |
Age | 20 years, 1 month, 26 days |
Jurisdiction | England Wales |
Dissolution | 18 Apr 2023 |
Years | 1 year, 9 days |
SUMMARY
SO SUITE PROPERTIES LIMITED is an dissolved private limited company with number 05059207. It was incorporated 20 years, 1 month, 26 days ago, on 01 March 2004 and it was dissolved 1 year, 9 days ago, on 18 April 2023. The company address is 311 High Road, Loughton, IG10 1AH, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 18 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Mar 2022
Action Date: 08 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Feb 2021
Action Date: 08 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 May 2020
Action Date: 08 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-12-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Mar 2019
Action Date: 08 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-12-08
Documents
Liquidation voluntary arrangement completion
Date: 10 Apr 2018
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA4
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Feb 2018
Action Date: 08 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-12-08
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Address
Type: AD01
New address: 311 High Road Loughton Essex IG10 1AH
Old address: 55 Walm Lane Willesden Green London NW2 4QR
Change date: 2017-01-06
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs with form attached
Date: 03 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 26 Oct 2016
Action Date: 13 Aug 2016
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2016-08-13
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 14 Oct 2015
Action Date: 13 Aug 2015
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2015-08-13
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 19 Sep 2014
Action Date: 13 Aug 2014
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2014-08-13
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Termination director company with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olatunde Atoyebi
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 19 Aug 2013
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-01
Documents
Change person director company with change date
Date: 05 Jun 2013
Action Date: 15 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sadiq Kehinde Olatunji
Change date: 2013-03-15
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2013
Action Date: 24 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-24
Documents
Gazette filings brought up to date
Date: 20 Feb 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-01
Documents
Change person director company with change date
Date: 31 May 2012
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sadiq Kehinde Olatunji
Change date: 2012-05-01
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 24 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-24
Documents
Capital allotment shares
Date: 09 Nov 2011
Action Date: 24 Jan 2010
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2010-01-24
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 01 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-01
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2010
Action Date: 24 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-24
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2010
Action Date: 01 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-01
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Olatunde Atoyebi
Documents
Change person director company with change date
Date: 23 Apr 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-05
Officer name: Sadiq Kehinde Olatunji
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2009
Action Date: 24 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-24
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/09; full list of members
Documents
Legacy
Date: 22 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/08; full list of members
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary remi dalley
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed olatunde atoyebi
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2009
Action Date: 24 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-24
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2007
Action Date: 24 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-24
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2007
Action Date: 24 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-24
Documents
Legacy
Date: 27 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/06; full list of members
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2006
Action Date: 24 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-24
Documents
Legacy
Date: 20 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/05; full list of members
Documents
Legacy
Date: 25 Apr 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 31 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/05 to 24/01/05
Documents
Legacy
Date: 03 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
1-3 HIGH STREET,GREAT DUNMOW,CM6 1UU
Number: | 11370222 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 ST MARY AXE,LONDON,EC3A 8AA
Number: | 10148304 |
Status: | ACTIVE |
Category: | Private Limited Company |
YEW TREE HOUSE HIGH STREET,WETHERBY,LS23 6QQ
Number: | 02491332 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 CLOVELLY PLACE,GREENHITHE,DA9 9FB
Number: | 09024005 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 STADIUM COURT,BROMBOROUGH,CH62 3RP
Number: | 08432194 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 SWANLOW LANE,CHESHIRE,CW7 1JE
Number: | 05439212 |
Status: | ACTIVE |
Category: | Private Limited Company |