SOURCED SW LONDON LTD
Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Registered office address changed from 30 Woodbourne Avenue London SW16 1UU England to 10 Biggin Hill 10 Biggin Hill London SE19 3HY on 2025-04-29 |
| 29/04/2529 April 2025 | Confirmation statement made on 2025-04-16 with no updates |
| 29/04/2529 April 2025 | Registered office address changed from 10 Biggin Hill 10 Biggin Hill London SE19 3HY England to 10 Biggin Hill London SE19 3HY on 2025-04-29 |
| 22/04/2522 April 2025 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 24/04/2424 April 2024 | Total exemption full accounts made up to 2023-04-30 |
| 16/04/2416 April 2024 | Confirmation statement made on 2024-04-16 with no updates |
| 10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
| 10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 24/05/2324 May 2023 | Total exemption full accounts made up to 2022-04-30 |
| 16/05/2316 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
| 28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 16/05/2216 May 2022 | Administrative restoration application |
| 16/05/2216 May 2022 | Total exemption full accounts made up to 2020-04-30 |
| 16/05/2216 May 2022 | Total exemption full accounts made up to 2021-04-30 |
| 16/05/2216 May 2022 | Confirmation statement made on 2021-04-24 with no updates |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
| 03/07/203 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119627940001 |
| 03/07/203 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119627940002 |
| 25/10/1925 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119627940001 |
| 25/10/1925 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119627940002 |
| 25/04/1925 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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