Download leads from Nexok and grow your business. Find out more

Sorrento Holdings Ltd

Documents

Total Documents121
Total Pages995

Filing History

30 September 2023Compulsory strike-off action has been discontinued
29 September 2023Total exemption full accounts made up to 30 June 2022
10 June 2023Compulsory strike-off action has been suspended
6 June 2023First Gazette notice for compulsory strike-off
14 February 2023Compulsory strike-off action has been discontinued
13 February 2023Confirmation statement made on 21 November 2022 with no updates
7 February 2023First Gazette notice for compulsory strike-off
14 October 2022Termination of appointment of Stuart Timothy Payne as a director on 23 September 2022
15 July 2022Accounts for a small company made up to 30 June 2021
22 March 2022Confirmation statement made on 21 November 2021 with no updates
20 June 2021Accounts for a small company made up to 30 June 2020
25 March 2021Appointment of Mr Stuart Timothy Payne as a director on 1 March 2021
25 March 2021Termination of appointment of John Joseph Mangan as a secretary on 1 March 2021
25 March 2021Termination of appointment of Brian Michael Croghan as a director on 1 March 2021
25 March 2021Termination of appointment of Desmond Joseph Ponsonby as a director on 1 March 2021
25 March 2021Appointment of Mr Joe Mangan as a secretary on 1 March 2021
25 March 2021Termination of appointment of John Joseph Mangan as a director on 1 March 2021
25 March 2021Appointment of Mr Joe Mangan as a director on 1 March 2021
25 March 2021Termination of appointment of Mark Ponsonby as a director on 1 March 2021
25 March 2021Registration of charge 060043600006, created on 1 March 2021
1 March 2021Registration of charge 060043600005, created on 25 February 2021
29 January 2021Confirmation statement made on 21 November 2020 with no updates
7 April 2020Accounts for a small company made up to 30 June 2019
29 November 2019Confirmation statement made on 21 November 2019 with no updates
4 April 2019Accounts for a small company made up to 30 June 2018
10 December 2018Confirmation statement made on 21 November 2018 with no updates
27 March 2018Accounts for a small company made up to 30 June 2017
5 December 2017Confirmation statement made on 21 November 2017 with no updates
5 December 2017Confirmation statement made on 21 November 2017 with no updates
6 April 2017Full accounts made up to 30 June 2016
6 April 2017Full accounts made up to 30 June 2016
7 February 2017Registration of charge 060043600004, created on 2 February 2017
7 February 2017Registration of charge 060043600004, created on 2 February 2017
3 January 2017Confirmation statement made on 21 November 2016 with updates
3 January 2017Confirmation statement made on 21 November 2016 with updates
11 April 2016Group of companies' accounts made up to 30 June 2015
11 April 2016Group of companies' accounts made up to 30 June 2015
11 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Dividend shares 17/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
11 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Dividend shares 17/07/2015
17 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
17 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
22 February 2015Group of companies' accounts made up to 30 June 2014
22 February 2015Group of companies' accounts made up to 30 June 2014
24 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,000
24 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,000
21 November 2014Auditor's resignation
21 November 2014Auditor's resignation
19 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
19 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
13 November 2013Group of companies' accounts made up to 30 June 2013
13 November 2013Group of companies' accounts made up to 30 June 2013
29 January 2013Group of companies' accounts made up to 30 June 2012
29 January 2013Group of companies' accounts made up to 30 June 2012
18 December 2012Annual return made up to 21 November 2012 with a full list of shareholders
18 December 2012Annual return made up to 21 November 2012 with a full list of shareholders
8 February 2012Group of companies' accounts made up to 30 June 2011
8 February 2012Group of companies' accounts made up to 30 June 2011
3 January 2012Annual return made up to 21 November 2011 with a full list of shareholders
3 January 2012Register inspection address has been changed from Fields Asden House Victoria Street West Bromwich West Midlands B70 8HA
3 January 2012Annual return made up to 21 November 2011 with a full list of shareholders
3 January 2012Register inspection address has been changed from Fields Asden House Victoria Street West Bromwich West Midlands B70 8HA
5 April 2011Group of companies' accounts made up to 30 June 2010
5 April 2011Group of companies' accounts made up to 30 June 2010
19 January 2011Director's details changed for Mr Brian Michael Croghan on 21 November 2010
19 January 2011Annual return made up to 21 November 2010 with a full list of shareholders
19 January 2011Annual return made up to 21 November 2010 with a full list of shareholders
19 January 2011Secretary's details changed for Mr John Joseph Mangan on 21 November 2010
19 January 2011Director's details changed for Mr Desmond Joseph Ponsonby on 21 November 2010
19 January 2011Director's details changed for Mark Ponsonby on 21 November 2010
19 January 2011Director's details changed for Mark Ponsonby on 21 November 2010
19 January 2011Secretary's details changed for Mr John Joseph Mangan on 21 November 2010
19 January 2011Director's details changed for Mr Desmond Joseph Ponsonby on 21 November 2010
19 January 2011Director's details changed for Mr John Joseph Mangan on 21 November 2010
19 January 2011Director's details changed for Mr Brian Michael Croghan on 21 November 2010
19 January 2011Director's details changed for Mr John Joseph Mangan on 21 November 2010
10 November 2010Particulars of a mortgage or charge / charge no: 3
10 November 2010Particulars of a mortgage or charge / charge no: 3
7 October 2010Particulars of a mortgage or charge / charge no: 2
7 October 2010Particulars of a mortgage or charge / charge no: 2
31 March 2010Group of companies' accounts made up to 30 June 2009
31 March 2010Group of companies' accounts made up to 30 June 2009
16 January 2010Register inspection address has been changed
16 January 2010Annual return made up to 21 November 2009
16 January 2010Register(s) moved to registered inspection location
16 January 2010Register inspection address has been changed
16 January 2010Annual return made up to 21 November 2009
16 January 2010Register(s) moved to registered inspection location
26 March 2009Accounts for a small company made up to 30 June 2008
26 March 2009Accounts for a small company made up to 30 June 2008
2 December 2008Return made up to 21/11/08; no change of members
2 December 2008Return made up to 21/11/08; no change of members
8 April 2008Registered office changed on 08/04/2008 from c/o fields asden house victotia street west bromwich west midlands B70 8HA
8 April 2008Registered office changed on 08/04/2008 from c/o fields asden house victotia street west bromwich west midlands B70 8HA
2 April 2008Accounts for a dormant company made up to 30 June 2007
2 April 2008Accounts for a dormant company made up to 30 June 2007
7 February 2008Particulars of mortgage/charge
7 February 2008Particulars of mortgage/charge
17 December 2007Return made up to 21/11/07; full list of members
17 December 2007Return made up to 21/11/07; full list of members
27 November 2007Accounting reference date shortened from 30/11/07 to 30/06/07
27 November 2007Accounting reference date shortened from 30/11/07 to 30/06/07
29 June 2007Ad 20/02/07--------- £ si 600@1=600 £ ic 400/1000
29 June 2007Ad 20/02/07--------- £ si 600@1=600 £ ic 400/1000
5 March 2007New director appointed
5 March 2007New secretary appointed;new director appointed
5 March 2007New director appointed
5 March 2007New director appointed
5 March 2007New director appointed
5 March 2007New director appointed
5 March 2007New secretary appointed;new director appointed
5 March 2007New director appointed
23 February 2007Registered office changed on 23/02/07 from: corner chambers 590A kingsbury road birmingham B24 9ND
23 February 2007Ad 21/11/06--------- £ si 399@1=399 £ ic 1/400
23 February 2007Ad 21/11/06--------- £ si 399@1=399 £ ic 1/400
23 February 2007Director resigned
23 February 2007Registered office changed on 23/02/07 from: corner chambers 590A kingsbury road birmingham B24 9ND
23 February 2007Director resigned
23 February 2007Secretary resigned
23 February 2007Secretary resigned
21 November 2006Incorporation
21 November 2006Incorporation
Sign up now to grow your client base. Plans & Pricing