SOROS INTERNATIONAL LTD

Office 67 Millmead Business Centre Office 67 Millmead Business Centre, London, N17 9QU, England
StatusDISSOLVED
Company No.08477691
CategoryPrivate Limited Company
Incorporated08 Apr 2013
Age11 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Oct 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Sep 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Sep 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 04 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALEENI LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:08464737
Status:ACTIVE
Category:Private Limited Company

CLUB SUPREME LTD

UNIT 2,LONDON,E2 8AG

Number:10782019
Status:ACTIVE
Category:Private Limited Company

G & A SUPPLIES LTD

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

MOL OFFSHORE HOLDING SARL LTD

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

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