SO SUITE PROPERTIES LIMITED

311 High Road, Loughton, IG10 1AH, Essex
StatusDISSOLVED
Company No.05059207
CategoryPrivate Limited Company
Incorporated01 Mar 2004
Age20 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution18 Apr 2023
Years1 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

Gazette dissolved liquidation

Date: 18 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary arrangement completion

Date: 10 Apr 2018

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olatunde Atoyebi

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 19 Aug 2013

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Feb 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 22 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 09 Nov 2011

Action Date: 24 Jan 2010

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2010-01-24

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary remi dalley

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed olatunde atoyebi

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/05 to 24/01/05

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 01 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXELBOLD LIMITED

1-3 HIGH STREET,GREAT DUNMOW,CM6 1UU

Number:11370222
Status:ACTIVE
Category:Private Limited Company

K N SECURITY SERVICES LIMITED

63 ST MARY AXE,LONDON,EC3A 8AA

Number:10148304
Status:ACTIVE
Category:Private Limited Company

L&D RENTALS AND LETS LIMITED

YEW TREE HOUSE HIGH STREET,WETHERBY,LS23 6QQ

Number:02491332
Status:ACTIVE
Category:Private Limited Company

NB ELECTRICIAL LIMITED

49 CLOVELLY PLACE,GREENHITHE,DA9 9FB

Number:09024005
Status:ACTIVE
Category:Private Limited Company

SIMS COMPUTING SERVICES LTD

10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:08432194
Status:ACTIVE
Category:Private Limited Company

TARPORLEY TRACTORS LIMITED

36 SWANLOW LANE,CHESHIRE,CW7 1JE

Number:05439212
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