PO Box 191179
Dubai
United Arab Emirates
Director Name | Jerome Paolini |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | French |
Status | Closed |
Appointed | 25 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 218 Rua Quinta Dos Chas Casa 33 Vila Nova De Gaia 4400-414 |
Registered Address | Mazars 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,366,893 |
Gross Profit | £1,159,758 |
Net Worth | £41,496 |
Cash | £40,430 |
Current Liabilities | £767,953 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 February 2016 | Delivered on: 1 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
31 January 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
5 May 2022 | Change of details for Sovereign Global Solutions Limited as a person with significant control on 3 May 2022 (2 pages) |
5 May 2022 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 5 May 2022 (1 page) |
9 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2021 | Full accounts made up to 31 December 2019 (23 pages) |
12 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
14 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
1 May 2020 | Director's details changed for Jerome Paolini on 1 August 2019 (2 pages) |
1 May 2020 | Director's details changed for Jerome Paolini on 1 August 2019 (2 pages) |
14 December 2019 | Full accounts made up to 31 December 2018 (23 pages) |
23 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2019 | Full accounts made up to 31 December 2017 (25 pages) |
3 May 2019 | Confirmation statement made on 25 April 2019 with updates (3 pages) |
26 April 2019 | Director's details changed for Jerome Paolini on 13 February 2018 (2 pages) |
26 April 2019 | Director's details changed for Jerome Paolini on 25 April 2019 (2 pages) |
26 April 2019 | Director's details changed for Bruno Pardigon on 13 February 2018 (2 pages) |
26 April 2019 | Director's details changed for Bruno Pardigon on 13 February 2018 (2 pages) |
26 April 2019 | Director's details changed for Bruno Pardigon on 25 April 2019 (2 pages) |
30 July 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
30 July 2018 | Second filing of Confirmation Statement dated 25/04/2017 (6 pages) |
24 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2018 | Director's details changed for Bruno Pardigon on 20 April 2018 (2 pages) |
25 April 2018 | Director's details changed for Jerome Paolini on 20 April 2018 (2 pages) |
22 March 2018 | Full accounts made up to 31 December 2016 (24 pages) |
3 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates
|
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
10 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
1 March 2016 | Registration of charge 080448380001, created on 11 February 2016 (6 pages) |
1 March 2016 | Registration of charge 080448380001, created on 11 February 2016 (6 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (33 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (33 pages) |
22 June 2015 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to Tower Bridge House St Katharine's Way London E1W 1DD on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to Tower Bridge House St Katharine's Way London E1W 1DD on 22 June 2015 (1 page) |
11 May 2015 | Director's details changed for Jerome Paolini on 3 July 2013 (2 pages) |
11 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Jerome Paolini on 3 July 2013 (2 pages) |
11 May 2015 | Director's details changed for Jerome Paolini on 3 July 2013 (2 pages) |
11 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
3 February 2015 | Aud res sect 519 (1 page) |
3 February 2015 | Aud res sect 519 (1 page) |
13 November 2014 | Full accounts made up to 31 December 2013 (22 pages) |
13 November 2014 | Full accounts made up to 31 December 2013 (22 pages) |
7 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
30 December 2013 | Full accounts made up to 31 December 2012 (19 pages) |
30 December 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Registered office address changed from 105 St Peter's Street St Albans Hertfordshire AL1 3EJ United Kingdom on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from 105 St Peter's Street St Albans Hertfordshire AL1 3EJ United Kingdom on 28 February 2013 (1 page) |
30 January 2013 | Company name changed sovereign global services - maritime LIMITED\certificate issued on 30/01/13
|
30 January 2013 | Company name changed sovereign global services - maritime LIMITED\certificate issued on 30/01/13
|
30 November 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
30 November 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
20 July 2012 | Statement of capital following an allotment of shares on 19 July 2012
|
20 July 2012 | Statement of capital following an allotment of shares on 19 July 2012
|
23 May 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
23 May 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
16 May 2012 | Current accounting period extended from 30 April 2013 to 30 June 2013 (3 pages) |
16 May 2012 | Current accounting period extended from 30 April 2013 to 30 June 2013 (3 pages) |
25 April 2012 | Incorporation
|
25 April 2012 | Incorporation
|