SOUZA INC LIMITED

City Peninsula Flat No 137 City Peninsula Flat No 137, Greenwich, SE10 0FN, London
StatusDISSOLVED
Company No.09303673
CategoryPrivate Limited Company
Incorporated10 Nov 2014
Age9 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 6 months, 1 day

SUMMARY

SOUZA INC LIMITED is an dissolved private limited company with number 09303673. It was incorporated 9 years, 6 months, 21 days ago, on 10 November 2014 and it was dissolved 2 years, 6 months, 1 day ago, on 30 November 2021. The company address is City Peninsula Flat No 137 City Peninsula Flat No 137, Greenwich, SE10 0FN, London.



Company Fillings

Gazette dissolved voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2020

Action Date: 06 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-06

Psc name: Mr Jasper D'souza

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2019

Action Date: 03 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jasper D'souza

Change date: 2016-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2019

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jasper Ernest D'souza

Change date: 2016-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2016

Action Date: 02 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jasper Ernest D'souza

Change date: 2016-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Address

Type: AD01

New address: City Peninsula Flat No 137 25 Barge Walk Greenwich London SE10 0FN

Change date: 2016-10-18

Old address: Holly Court Flat No 213 John Harrison Way Grenwich London SE10 0BL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jasper Ernest D'souza

Change date: 2016-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Address

Type: AD01

Old address: 86 Brunswick Quay Rotherhithe London SE16 7PZ

New address: Holly Court Flat No 213 John Harrison Way Grenwich London SE10 0BL

Change date: 2016-01-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-10

Officer name: Mr Jasper Dæsouza

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2015

Action Date: 22 Jan 2015

Category: Address

Type: AD01

Old address: Flat 224, Baltic Quay 1 Sweden Gate Rotherithe London Se16 London SE16 7TG United Kingdom

Change date: 2015-01-22

New address: 86 Brunswick Quay Rotherhithe London SE16 7PZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-11

New address: Flat 224, Baltic Quay 1 Sweden Gate Rotherithe London Se16 London SE16 7TG

Old address: Flat 224 1 Sweden Gate Rotherithe London Se16 London SE16 7TG United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jasper Dæsouza

Change date: 2014-11-11

Documents

View document PDF

Incorporation company

Date: 10 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELEMENTARY PROPERTY AND TRADING LTD

IVYBANK MAIN STREET EAST END,DUNS,TD11 3XX

Number:SC587693
Status:ACTIVE
Category:Private Limited Company

EXCEL CORPORATE HOLDINGS LIMITED

MAYBROOK INDUSTRIAL ESTATE MAYBROOK ROAD,WALSALL,WS8 7DG

Number:11223104
Status:ACTIVE
Category:Private Limited Company

GOLDEN FLEECE PUBLIC HOUSE LTD

BENCROFT DASSELS,WARE,SG11 2RW

Number:08729461
Status:ACTIVE
Category:Private Limited Company

RED BARCHETTA CONSULTING LTD

1 BALSTON ROAD,POOLE,BH14 0QH

Number:11627395
Status:ACTIVE
Category:Private Limited Company

ROCK LOGISTICALS LIMITED

11 DANE STREET,OLDHAM,OL4 3EA

Number:11952038
Status:ACTIVE
Category:Private Limited Company

SEMAPHORA CONSULTING LIMITED

6A ST ANDREWS COURT,THAME,OX9 3WT

Number:08202868
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