This company is commonly known as Sova. The company was founded 25 years ago and was given the registration number 03645143. The firm's registered office is in SHEFFIELD. You can find them at 91 Division Street, , Sheffield, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | SOVA |
---|---|---|
Company Number | : | 03645143 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1998 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 91 Division Street, Sheffield, S1 4GE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
91, Division Street, Sheffield, S1 4GE | Director | 13 June 2017 | Active |
91, Division Street, Sheffield, S1 4GE | Director | 13 June 2017 | Active |
91, Division Street, Sheffield, S1 4GE | Director | 14 June 2016 | Active |
91, Division Street, Sheffield, S1 4GE | Director | 13 June 2017 | Active |
91, Division Street, Sheffield, S1 4GE | Director | 19 September 2017 | Active |
91, Division Street, Sheffield, S1 4GE | Director | 14 June 2016 | Active |
91, Division Street, Sheffield, S1 4GE | Director | 31 December 2015 | Active |
91, Division Street, Sheffield, S1 4GE | Director | 14 June 2016 | Active |
28 Hencroft St North, Slough, SL1 1RD | Secretary | 06 October 1998 | Active |
Unit 201 Lincoln House, 1-3 Brixton Road, London, SW9 6DE | Secretary | 01 June 2010 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 06 October 1998 | Active |
2a, Curbridge Road, Witney, OX28 5JR | Director | 28 November 2007 | Active |
91, Division Street, Sheffield, S1 4GE | Director | 14 June 2016 | Active |
24 Leighton Grove, London, NW5 2QP | Director | 28 November 2005 | Active |
Glebe House Stocks Hill, Bawburgh, Norwich, NR9 3LL | Director | 12 March 2007 | Active |
Unit 201 Lincoln House, 1-3 Brixton Road, London, SW9 6DE | Director | 24 January 2011 | Active |
34 Camberley Avenue, Raynes Park, London, SW20 0BQ | Director | 28 November 2005 | Active |
91, Division Street, Sheffield, S1 4GE | Director | 14 June 2016 | Active |
White Ridge, Ruxley Crescent, Claygate, Esher, KT10 0TX | Director | 31 July 2000 | Active |
1 Meadow Close, Esher, KT10 0AY | Director | 17 March 2004 | Active |
Unit 201 Lincoln House, 1-3 Brixton Road, London, SW9 6DE | Director | 26 March 2012 | Active |
91, Division Street, Sheffield, England, S1 4GE | Director | 26 November 2012 | Active |
7 Friars Court, Lenton Road The Park, Nottingham, NG7 1EW | Director | 06 October 1998 | Active |
3 Royston Close, Walton, Chesterfield, S42 7NE | Director | 06 October 1998 | Active |
15 Cormont Road, London, SE5 9RA | Director | 29 July 2002 | Active |
91, Division Street, Sheffield, England, S1 4GE | Director | 26 November 2012 | Active |
Christmas Cottage, Chapel Hill, Speen, HP27 0SP | Director | 06 October 1998 | Active |
Unit 201 Lincoln House, 1-3 Brixton Road, London, SW9 6DE | Director | 08 March 2011 | Active |
Unit 201 Lincoln House, 1-3 Brixton Road, London, SW9 6DE | Director | 28 November 2001 | Active |
Unit 201 Lincoln House, 1-3 Brixton Road, London, SW9 6DE | Director | 01 March 2010 | Active |
Unit 201 Lincoln House, 1-3 Brixton Road, London, SW9 6DE | Director | 08 March 2011 | Active |
Unit 201 Lincoln House, 1-3 Brixton Road, London, SW9 6DE | Director | 06 October 1998 | Active |
91, Division Street, Sheffield, S1 4GE | Director | 14 June 2016 | Active |
91, Division Street, Sheffield, S1 4GE | Director | 14 June 2016 | Active |
91, Division Street, Sheffield, England, S1 4GE | Director | 26 November 2012 | Active |
Cgl | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tower Point, North Road, Brighton, England, BN1 1YR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-17 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-06-01 | Gazette | Gazette notice voluntary. | Download |
2021-05-25 | Dissolution | Dissolution application strike off company. | Download |
2021-02-09 | Gazette | Gazette filings brought up to date. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-30 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-01-19 | Gazette | Gazette notice compulsory. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Accounts | Accounts with accounts type small. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type full. | Download |
2018-06-20 | Officers | Termination director company with name termination date. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Officers | Appoint person director company with name date. | Download |
2017-09-20 | Officers | Termination director company with name termination date. | Download |
2017-09-01 | Accounts | Accounts with accounts type small. | Download |
2017-07-04 | Officers | Appoint person director company with name date. | Download |
2017-07-04 | Officers | Appoint person director company with name date. | Download |
2017-07-04 | Officers | Appoint person director company with name date. | Download |
2017-01-03 | Officers | Termination director company with name termination date. | Download |
2017-01-03 | Officers | Termination director company with name termination date. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.