SOUCOSIUX LTD

Company Documents

DateDescription
19/08/2519 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/02/253 February 2025 Registered office address changed from Office 6D Borough Mews the Borough Wedmore BS28 4EB United Kingdom to Office 2 Crown House Church Row Pershore WR10 1BH on 2025-02-03

View Document

27/06/2427 June 2024 Termination of appointment of Jennifer Birtwistle as a director on 2024-05-23

View Document

27/06/2427 June 2024 Appointment of Ms Pamela Pearl PeƱaverde as a director on 2024-05-23

View Document

26/06/2426 June 2024 Notification of Pamela Pearl PeƱaverde as a person with significant control on 2024-05-23

View Document

26/06/2426 June 2024 Cessation of Jennifer Birtwistle as a person with significant control on 2024-05-23

View Document

02/04/242 April 2024 Registered office address changed from 66 st. Heliers Road Lancashire Blackpool FY1 6JE United Kingdom to Office 6D Borough Mews the Borough Wedmore BS28 4EB on 2024-04-02

View Document

19/03/2419 March 2024 Incorporation

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