SOURCEIT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
29/01/2529 January 2025 | Application to strike the company off the register |
24/10/2424 October 2024 | Registered office address changed from 44 Lavers Road London N16 0DT England to 47 Kent Road West Wickham Kent BR4 0JL on 2024-10-24 |
24/10/2424 October 2024 | Appointment of Kevin James Moore as a director on 2024-07-25 |
24/10/2424 October 2024 | Restoration by order of the court |
26/09/2326 September 2023 | Final Gazette dissolved via compulsory strike-off |
26/09/2326 September 2023 | Final Gazette dissolved via compulsory strike-off |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
11/05/2311 May 2023 | Termination of appointment of Stuart Victor Moore as a director on 2023-03-06 |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/06/2110 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES |
10/07/2010 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
08/07/198 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
03/07/183 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/03/1811 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
18/01/1718 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STUART VICTOR MOORE / 11/01/2017 |
18/01/1718 January 2017 | REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 63C KEW GREEN RICHMOND SURREY TW9 3AH UNITED KINGDOM |
11/03/1611 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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