SOVEREIGN GUEST SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 07224440 |
Category | Private Limited Company |
Incorporated | 15 Apr 2010 |
Age | 14 years, 1 month, 16 days |
Jurisdiction | England 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
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
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
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
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
Liquidation voluntary declaration of solvency
Date: 27 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
Liquidation voluntary appointment of liquidator
Date: 30 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 03 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072244400002
Documents
Mortgage satisfy charge full
Date: 03 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072244400001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 11 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 21 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Musgrave
Documents
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
Some Companies
NORFOLK HOUSE, 4 STATION ROAD,HUNTINGDON,PE27 5AF
Number: | 06174205 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
PHOENIX STUDIOS STUDIO 5,LEICESTER,LE1 3HU
Number: | 11453061 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAUTAM HOUSE,RUISLIP MANOR,HA4 6BP
Number: | 05983773 |
Status: | ACTIVE |
Category: | Private Limited Company |