SOROS INTERNATIONAL LTD
Status | DISSOLVED |
Company No. | 08477691 |
Category | Private Limited Company |
Incorporated | 08 Apr 2013 |
Age | 11 years, 1 month, 22 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 14 days |
SUMMARY
SOROS INTERNATIONAL LTD is an dissolved private limited company with number 08477691. It was incorporated 11 years, 1 month, 22 days ago, on 08 April 2013 and it was dissolved 3 years, 2 months, 14 days ago, on 16 March 2021. The company address is Office 67 Millmead Business Centre Office 67 Millmead Business Centre, London, N17 9QU, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Termination director company with name termination date
Date: 21 Mar 2020
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Przemyslaw Konrad Grzybek
Termination date: 2016-01-01
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2020
Action Date: 21 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-21
New address: Office 67 Millmead Business Centre Millmead Road London N17 9QU
Old address: 483 Green Lanes London N13 4BS
Documents
Cessation of a person with significant control
Date: 21 Mar 2020
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-01
Psc name: Przemyslaw Grzybek
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Dissolution voluntary strike off suspended
Date: 06 Oct 2018
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 10 Sep 2018
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Gazette filings brought up to date
Date: 01 Aug 2017
Category: Gazette
Type: DISS40
Documents
Accounts amended with accounts type total exemption full
Date: 31 Jul 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AAMD
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 31 Jul 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Notification of a person with significant control
Date: 31 Jul 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Przemyslaw Grzybek
Notification date: 2017-07-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Change person director company with change date
Date: 25 Apr 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Przemyslaw Konrad Grzybek
Change date: 2016-03-01
Documents
Accounts with accounts type dormant
Date: 12 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Certificate change of name company
Date: 20 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed uk cinema productions LTD\certificate issued on 20/03/15
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Certificate change of name company
Date: 09 Sep 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed optimus magnet LIMITED\certificate issued on 09/09/13
Documents
Change registered office address company with date old address
Date: 08 Sep 2013
Action Date: 08 Sep 2013
Category: Address
Type: AD01
Old address: , 15 Lime Street, London, E17 6LG, United Kingdom
Change date: 2013-09-08
Documents
Some Companies
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 08464737 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,LONDON,E2 8AG
Number: | 10782019 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 WATERLOO WAREHOUSE,LIVERPOOL,L3 0BH
Number: | 09711088 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOME FOR LIFE (PROPERTIES) LTD.
FIRST FLOOR 7 CADBURY CLOSE,LONDON,N20 9BD
Number: | 01989362 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHILTERN HOUSE,BERKHAMSTED,HP4 2RG
Number: | 10662952 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURPLE ORANGE CONSULTANTS LIMITED
6A ST ANDREWS COURT,THAME,OX9 3WT
Number: | 06501786 |
Status: | ACTIVE |
Category: | Private Limited Company |