SOORPHANK LTD
Status | DISSOLVED |
Company No. | 09373312 |
Category | Private Limited Company |
Incorporated | 05 Jan 2015 |
Age | 9 years, 4 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 20 Apr 2021 |
Years | 3 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
JESSAMINE HOUSE,THIRSK,YO7 3BE
Number: | 09256512 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 MARTLETS,SUSSEX,RH20 2QB
Number: | 02927290 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 DAPHNE ROAD,NEATH,SA10 8DU
Number: | 08756703 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CATHERINE STREET,MOTHERWELL,ML1 2RN
Number: | SC412074 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 FAUGHER ROAD,ENNISKILLEN,BT74 8AU
Number: | NI646663 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 POLDEN AVENUE,GLASGOW,G75 9GX
Number: | SC319730 |
Status: | ACTIVE |
Category: | Private Limited Company |