SOORPHANK LTD

Suite 122 Ground Floor Creedwell House Suite 122 Ground Floor Creedwell House, Milverton, TA4 1JY, Taunton, United Kingdom
StatusDISSOLVED
Company No.09373312
CategoryPrivate Limited Company
Incorporated05 Jan 2015
Age9 years, 4 months, 14 days
JurisdictionEngland Wales
Dissolution20 Apr 2021
Years3 years, 29 days

SUMMARY

SOORPHANK LTD is an dissolved private limited company with number 09373312. It was incorporated 9 years, 4 months, 14 days ago, on 05 January 2015 and it was dissolved 3 years, 29 days ago, on 20 April 2021. The company address is Suite 122 Ground Floor Creedwell House Suite 122 Ground Floor Creedwell House, Milverton, TA4 1JY, Taunton, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2020

Action Date: 14 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keerthana Selvaraju

Termination date: 2020-03-14

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-13

Psc name: Keerthana Selvaraju

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-25

Officer name: Ms Keerthana Selvaraju

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2019

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-25

Psc name: Keerthana Selvaraju

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2019

Action Date: 21 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ramalingam Periyasamy

Termination date: 2019-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2019

Action Date: 21 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-21

Psc name: Ramalingam Periyasamy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-20

Old address: Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom

New address: Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Dec 2017

Action Date: 26 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-26

New address: Ground Floor Sanford House Skipper Way St Neots PE19 6LT

Old address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Address

Type: AD01

Old address: 65 Compton Street London EC1V 0BN United Kingdom

Change date: 2017-12-05

New address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Address

Type: AD01

New address: 65 Compton Street London EC1V 0BN

Old address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom

Change date: 2017-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-08

Officer name: Ramalingam Periyasamy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2016

Action Date: 26 May 2016

Category: Address

Type: AD01

Old address: 3 Lewisham Road London SE13 7QS England

Change date: 2016-05-26

New address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ramalingam Periyasamy

Change date: 2016-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Address

Type: AD01

New address: 3 Lewisham Road London SE13 7QS

Old address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB United Kingdom

Change date: 2015-10-22

Documents

View document PDF

Incorporation company

Date: 05 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACB SERVICES (YORKSHIRE) LTD

JESSAMINE HOUSE,THIRSK,YO7 3BE

Number:09256512
Status:ACTIVE
Category:Private Limited Company

CARNCRAFT LIMITED

41 MARTLETS,SUSSEX,RH20 2QB

Number:02927290
Status:ACTIVE
Category:Private Limited Company

K HAWKES LIMITED

48 DAPHNE ROAD,NEATH,SA10 8DU

Number:08756703
Status:ACTIVE
Category:Private Limited Company

LOGIC HEALTH LIMITED

28 CATHERINE STREET,MOTHERWELL,ML1 2RN

Number:SC412074
Status:ACTIVE
Category:Private Limited Company

MCCABE MCGINN (UK) LIMITED

45 FAUGHER ROAD,ENNISKILLEN,BT74 8AU

Number:NI646663
Status:ACTIVE
Category:Private Limited Company

PIPETECH ENGINEERING LIMITED

28 POLDEN AVENUE,GLASGOW,G75 9GX

Number:SC319730
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