SOUL URGE LTD

27a Banastre Road, Southport, PR8 5AW, England
StatusACTIVE
Company No.07327013
CategoryPrivate Limited Company
Incorporated27 Jul 2010
Age13 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

SOUL URGE LTD is an active private limited company with number 07327013. It was incorporated 13 years, 9 months, 26 days ago, on 27 July 2010. The company address is 27a Banastre Road, Southport, PR8 5AW, England.



Company Fillings

Change registered office address company with date old address new address

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Address

Type: AD01

Old address: 27a Banastre Road Southport PR8 5AW England

Change date: 2022-02-07

New address: 27a Banastre Road Southport PR8 5AW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Address

Type: AD01

New address: 27a Banastre Road Southport PR8 5AW

Change date: 2022-02-07

Old address: 27a Banastre Road Southport PR8 5AW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road Wenlock Road London N1 7GU England

New address: 27a Banastre Road Southport PR8 5AW

Change date: 2022-02-07

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-10

Psc name: Adrian John Bennett

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-10

Officer name: Adrian John Bennett

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2022

Action Date: 03 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-03

Officer name: Mr Adrian John Bennett

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 24 Dec 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian John Bennett

Termination date: 2021-12-21

Documents

View document PDF

Gazette notice voluntary

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2021

Action Date: 10 Apr 2021

Category: Address

Type: AD01

Old address: 38 Mill Street Bedford I-Kan Business Centre Bedford Bedfordshire MK40 3HD

Change date: 2021-04-10

New address: 20-22 Wenlock Road Wenlock Road London N1 7GU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-31

Officer name: Mr Adrian John Bennett

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adrian John Bennett

Notification date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-30

Officer name: Dinah Edna Sackey

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-30

Psc name: Dina Edna Sackey

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2020

Action Date: 31 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Dinah Edna Sackey

Change date: 2020-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Dinah Edna Sackey

Change date: 2020-02-10

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-10

Psc name: Ms Dinah Edna Sackey

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-10

Officer name: Ms Dinah Edna Sackey

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Change person director company with change date

Date: 08 May 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-23

Officer name: Ms Dinah Edna Sackey

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2019

Action Date: 23 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Dinah Edna Sackey

Change date: 2019-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Dinah Edna Sackey

Change date: 2014-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2014

Action Date: 08 Aug 2014

Category: Address

Type: AD01

New address: 38 Mill Street Bedford I-Kan Business Centre Bedford Bedfordshire MK40 3HD

Old address: 4 Church End Houghton Regis Dunstable Bedfordshire LU5 6JT

Change date: 2014-08-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Incorporation company

Date: 27 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DCLOUD APPLICATIONS DEVELOPMENT C.I.C.

UNION BUILDING,NORWICH,NR1 1BY

Number:10882770
Status:ACTIVE
Category:Community Interest Company

FAIRLAWN ASSOCIATES LTD

FAIRLAWN ASSOCIATES,LONDON,W2 4LP

Number:09562179
Status:ACTIVE
Category:Private Limited Company

HOTEL SALES SUPPORT LTD

25 WINDERMERE ROAD,HANDFORTH,SK9 3NJ

Number:09272498
Status:ACTIVE
Category:Private Limited Company

M B WAKEFIELD ELECTRICAL LIMITED

37A QUEBEC STREET,NORFOLK,NR19 2DJ

Number:04378404
Status:ACTIVE
Category:Private Limited Company

MAXIMA ACCOUNTANCY LIMITED

2 WESTVIEW AVENUE,WHYTELEAFE,CR3 0EQ

Number:11420654
Status:ACTIVE
Category:Private Limited Company

PERLUCEO COMMUNICATIONS LTD

38 LOCK CHASE,LONDON,SE3 9HA

Number:10757156
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