SORGEN LIMITED

Company Documents

DateDescription
20/11/1820 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/09/184 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/08/1824 August 2018 APPLICATION FOR STRIKING-OFF

View Document

27/07/1827 July 2018 30/04/18 UNAUDITED ABRIDGED

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR BIANCA ALLEN

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MRS CAROLINE ANN KOCHAN

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS BIANCA ANN ALLEN / 01/01/2016

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/04/1422 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MISS. BIANCA ANN ALLEN

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR FIONA PLUMB

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM SECOND FLOOR DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0BB UNITED KINGDOM

View Document

29/04/1329 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 11/09/2012

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS. FIONA FRANCES PLUMB / 01/12/2012

View Document

16/05/1216 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

09/05/129 May 2012 COMPANY NAME CHANGED CERSEI LIMITED CERTIFICATE ISSUED ON 09/05/12

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MRS. FIONA FRANCES PLUMB

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOOD

View Document

24/02/1224 February 2012 COMPANY NAME CHANGED OPTOSERV LIMITED CERTIFICATE ISSUED ON 24/02/12

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR. CHRISTOPHER WOOD

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER HASTED

View Document

06/10/116 October 2011 COMPANY NAME CHANGED OPUS BESTPAY LIMITED CERTIFICATE ISSUED ON 06/10/11

View Document

03/10/113 October 2011 COMPANY NAME CHANGED OPTOSERV LIMITED CERTIFICATE ISSUED ON 03/10/11

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR ASTON ST. PIERRE

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MR. PETER HASTED

View Document

23/08/1123 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

17/05/1117 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

20/04/1020 April 2010 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