SOURCING.CO.UK LIMITED

06288595
3RD FLOOR, CHANCERY HOUSE ST. NICHOLAS WAY SUTTON ENGLAND SM1 1JB

Documents

Documents
Date Category Description Pages
10 Sep 2024 gazette Gazette Notice Voluntary 1 Buy now
29 Aug 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Aug 2024 accounts Annual Accounts 3 Buy now
05 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2023 accounts Annual Accounts 3 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2022 accounts Annual Accounts 3 Buy now
04 Jan 2022 accounts Annual Accounts 3 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Jan 2021 accounts Annual Accounts 3 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2020 accounts Annual Accounts 2 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 2 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2018 officers Appointment of corporate secretary (Clarkson Hyde Company Secretaries Ltd) 2 Buy now
16 Jul 2018 officers Termination of appointment of secretary (Clarkson Hyde Llp) 1 Buy now
29 Mar 2018 accounts Annual Accounts 2 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 officers Appointment of secretary (Clarkson Hyde Llp) 2 Buy now
20 Dec 2017 officers Termination of appointment of secretary (Tba Company Secretarial Limited) 1 Buy now
20 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2017 officers Change of particulars for director (Ms Gillian Thorpe) 2 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Aug 2016 accounts Annual Accounts 7 Buy now
01 Dec 2015 annual-return Annual Return 4 Buy now
14 Sep 2015 accounts Annual Accounts 6 Buy now
05 Dec 2014 annual-return Annual Return 4 Buy now
04 Sep 2014 accounts Annual Accounts 6 Buy now
13 Jan 2014 accounts Annual Accounts 6 Buy now
02 Dec 2013 annual-return Annual Return 4 Buy now
10 Dec 2012 annual-return Annual Return 4 Buy now
03 Aug 2012 accounts Annual Accounts 6 Buy now
09 Mar 2012 accounts Annual Accounts 6 Buy now
01 Dec 2011 annual-return Annual Return 4 Buy now
30 Nov 2010 annual-return Annual Return 4 Buy now
08 Oct 2010 accounts Annual Accounts 6 Buy now
21 Sep 2010 officers Appointment of corporate secretary (Tba Company Secretarial Limited) 2 Buy now
21 Sep 2010 annual-return Annual Return 3 Buy now
21 Sep 2010 officers Termination of appointment of secretary (Ledger Sparks Ltd) 1 Buy now
01 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Mar 2010 accounts Annual Accounts 3 Buy now
26 Jun 2009 annual-return Return made up to 21/06/09; full list of members 3 Buy now
31 Mar 2009 accounts Annual Accounts 1 Buy now
25 Mar 2009 officers Appointment terminated director sharon childs 1 Buy now
18 Mar 2009 officers Director appointed gill thorpe 1 Buy now
18 Mar 2009 officers Secretary appointed ledger sparks LTD 1 Buy now
16 Mar 2009 officers Appointment terminated secretary ls secretarial services LTD 1 Buy now
01 Oct 2008 annual-return Return made up to 21/06/08; full list of members 6 Buy now
24 Sep 2008 officers Appointment terminated director alan kay 1 Buy now
24 Sep 2008 officers Appointment terminated secretary alison spurr 1 Buy now
24 Sep 2008 officers Secretary appointed ls secretarial services LTD 2 Buy now
24 Sep 2008 officers Director appointed sharon childs 2 Buy now
24 Sep 2008 address Registered office changed on 24/09/2008 from suite c, aston house portsmouth road ripley, woking surrey GU23 6EW 2 Buy now
21 Jun 2007 incorporation Incorporation Company 11 Buy now