Changes to our website — to find out why access to some data now requires a login, click here
The Open Database Of The Corporate World

"SOBRIETY" PROJECT LIMITED(THE)

Filings

Filing Date Title Description
2023-06-30 Notice of final account prior to dissolution in CVL Return of final meeting in a creditors' voluntary winding up details
2022-06-23 Notice of progress report in voluntary winding up Liquidators' statement of receipts and payments to 2022-05-14 details
2021-07-24 Notice of progress report in voluntary winding up Liquidators' statement of receipts and payments to 2021-05-14 details
2020-07-28 Notice of progress report in voluntary winding up Liquidators' statement of receipts and payments to 2020-05-14 details
2019-06-10 Change of registered office address Registered office address changed from Dutch River Side Goole East Yorkshire DN14 5TB to Unit 7 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS on 2019-06-10 details
2019-06-07 Filing dated 7 June 2019 Resolutions details
2019-06-07 Notice of statement of affairs Statement of affairs details
2019-06-07 Notice of appointment of liquidator voluntary winding up (members or creditors) Appointment of a voluntary liquidator details
2019-02-05 Annual Accounts Accounts for a small company made up to 2018-04-30 details
2019-01-07 Confirmation Statement Confirmation statement made on 2018-12-19 with no updates details
2018-07-05 Appointment of director Appointment of Ms Sarah Jane Loftus as a director on 2018-07-05 details
2018-04-18 Termination of appointment of director Termination of appointment of Lorna Jayne Lester as a director on 2018-04-06 details
2018-01-19 Annual Accounts Accounts for a small company made up to 2017-04-30 details
2018-01-15 Termination of appointment of director Termination of appointment of Helen Rhodes as a director on 2018-01-10 details
2017-12-19 Confirmation Statement Confirmation statement made on 2017-12-19 with no updates details
2017-03-22 Termination of appointment of director Termination of appointment of John William Mc Grory as a director on 2017-02-10 details
2017-01-25 Termination of appointment of director Termination of appointment of David Andrew John Miller as a director on 2017-01-24 details
2016-12-19 Confirmation Statement Confirmation statement made on 2016-12-19 with updates details
2016-12-01 Annual Accounts Full accounts made up to 2016-04-30 details
2016-11-09 Appointment of director Appointment of Mr David Anthony Peter Ruddiman as a director on 2016-05-18 details
Hide historic records