SOVEREIGN GUEST SERVICES LIMITED

C/O Evelyn Partners Llp C/O Evelyn Partners Llp, London, EC2V 7BG
StatusLIQUIDATION
Company No.07224440
CategoryPrivate Limited Company
Incorporated15 Apr 2010
Age14 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

SOVEREIGN GUEST SERVICES LIMITED is an liquidation private limited company with number 07224440. It was incorporated 14 years, 1 month, 16 days ago, on 15 April 2010. The company address is C/O Evelyn Partners Llp C/O Evelyn Partners Llp, London, EC2V 7BG.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 05 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Feb 2024

Action Date: 16 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Feb 2023

Action Date: 16 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Address

Type: AD01

New address: C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG

Change date: 2022-07-04

Old address: C/O Smith & Williamson Llp 25 Moorgate London EC2R 4AY

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Feb 2022

Action Date: 16 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-16

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-31

New address: C/O Smith & Williamson Llp 25 Moorgate London EC2R 4AY

Old address: 2 Merchants Drive Parkhouse Carlisle CA3 0JW England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-05

Old address: 11th Floor Two Snowhill Birmingham B4 6WR England

New address: 2 Merchants Drive Parkhouse Carlisle CA3 0JW

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-03

Officer name: Mr Matthew Cardwell Glowasky

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Cardwell Glowasky

Change date: 2017-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mariposa Care Limited

Notification date: 2017-06-16

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2017

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Crossco (1334) Limited

Cessation date: 2017-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts amended with accounts type full

Date: 13 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Dec 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072244400002

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072244400001

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Harrison

Termination date: 2015-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-22

Officer name: Geoffrey Francis Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Address

Type: AD01

Old address: Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX

New address: 11th Floor Two Snowhill Birmingham B4 6WR

Change date: 2015-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-03

Officer name: Mr Matthew Cardwell Glowasky

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Joseph Harrison

Termination date: 2015-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-08

Old address: Houghton House New Road Team Valley Trading Estate Gateshead NE11 0JU

New address: Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2013

Action Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Joseph Harrison

Appointment date: 2013-10-14

Documents

View document PDF

Memorandum articles

Date: 11 Nov 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2013

Action Date: 14 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072244400002

Charge creation date: 2013-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2013

Action Date: 14 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Pamela Houghton

Termination date: 2013-10-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2013

Action Date: 14 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072244400001

Charge creation date: 2013-10-14

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2013-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jul 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Geoffrey Francis Brown

Appointment date: 2013-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2012

Action Date: 27 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Musgrave

Termination date: 2012-04-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2011

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Mr Paul Musgrave

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Musgrave

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Aug 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA01

New date: 2010-10-31

Made up date: 2011-04-30

Documents

View document PDF

Incorporation company

Date: 15 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPS (UK) LIMITED

NORFOLK HOUSE, 4 STATION ROAD,HUNTINGDON,PE27 5AF

Number:06174205
Status:ACTIVE
Category:Private Limited Company

AWOC ACCOUNTANTS LIMITED

UNIT 15, CAVENDISH CENTRE,WINCHESTER,SO23 0LB

Number:10402092
Status:ACTIVE
Category:Private Limited Company

COVALON TECHNOLOGIES (EUROPE) LIMITED

C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY,LOUGHBOROUGH,LE12 7TZ

Number:10181336
Status:ACTIVE
Category:Private Limited Company

DARABONT'S TRANSPORT SERVICES LTD

41 SKYLINES BUSINESS VILLAGE/ FAO JSA PARTNERS ACC LIMEHARBOUR,LONDON,E14 9TS

Number:11583453
Status:ACTIVE
Category:Private Limited Company

KARAGEORGE BROTHERS LTD

PHOENIX STUDIOS STUDIO 5,LEICESTER,LE1 3HU

Number:11453061
Status:ACTIVE
Category:Private Limited Company

LARKHAM FURNITURE LIMITED

GAUTAM HOUSE,RUISLIP MANOR,HA4 6BP

Number:05983773
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