SOGESVI ENVIRONMENTAL SOLUTIONS LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

14/10/2414 October 2024 Application to strike the company off the register

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

24/11/2324 November 2023 Micro company accounts made up to 2023-02-28

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/11/222 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 Micro company accounts made up to 2021-02-28

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/10/1719 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

25/03/1725 March 2017 DISS40 (DISS40(SOAD))

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 FIRST GAZETTE

View Document

14/04/1614 April 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/03/155 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ENRICO PAOLO LEVI / 09/10/2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM GROUND FLOOR, 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

22/10/1422 October 2014 COMPANY NAME CHANGED INSECT CONTROL INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 22/10/14

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR COURTNEY FINGAR

View Document

03/04/143 April 2014 02/04/14 STATEMENT OF CAPITAL GBP 1000

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM C/O COURTNEY FINGAR OXYGEN 18 WESTERN GATEWAY FLAT 82 LONDON E16 1BL ENGLAND

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR ENGLAND

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MS. COURTNEY SHAY FINGAR

View Document

25/02/1425 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company