Advanced company searchLink opens in new window

SOVEREIGN CHAUFFEURS HOLDINGS LIMITED

Company number 04799479

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
21 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
21 May 2018 PSC01 Notification of Muhammed Asim as a person with significant control on 15 May 2018
21 May 2018 PSC07 Cessation of Sovereign London Limited as a person with significant control on 15 May 2018
17 May 2018 AP01 Appointment of Mr Muhammed Asim as a director on 15 May 2018
17 May 2018 TM01 Termination of appointment of Karamat Hussain as a director on 15 May 2018
18 Jan 2018 TM01 Termination of appointment of Glenn Maurice Greene as a director on 25 May 2017
15 Jan 2018 TM01 Termination of appointment of Mark Hughes as a director on 9 January 2018
31 Jul 2017 PSC05 Change of details for Sovereign London Limited as a person with significant control on 1 July 2016
03 Jul 2017 CS01 Confirmation statement made on 16 June 2017 with updates
03 Jul 2017 PSC02 Notification of Sovereign London Limited as a person with significant control on 6 April 2016
03 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
31 May 2017 AA Accounts for a dormant company made up to 30 June 2016
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2016 AD01 Registered office address changed from 28/29 the Highway Trading Centre Heckford Street London E1W 3HR England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 30 August 2016
18 Aug 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 70.3
17 Aug 2016 CH01 Director's details changed for Mr Karamat Hussain on 3 May 2016
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
04 Feb 2016 AD01 Registered office address changed from Jubilee House Townsend Lane London United Kingdom NW9 8TZ to 28/29 the Highway Trading Centre Heckford Street London E1W 3HR on 4 February 2016
01 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 70.3
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Dec 2014 AP01 Appointment of Mr Karamat Hussain as a director on 1 December 2014
19 Dec 2014 TM01 Termination of appointment of Jahanzeb Khan as a director on 1 December 2014
26 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 70.3