About

Registered Number: 04385923
Date of Incorporation: 04/03/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (7 years and 10 months ago)
Registered Address: Thrums Fowes Lane, Belchamp Otten, Sudbury, Suffolk, CO10 7BQ,

 

Sorrelle Transport (International) Ltd was registered on 04 March 2002 with its registered office in Suffolk, it's status at Companies House is "Dissolved". There are no directors listed for this company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 31 May 2016
DS01 - Striking off application by a company 23 May 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 14 April 2016
CH01 - Change of particulars for director 14 April 2016
AD01 - Change of registered office address 14 April 2016
AA - Annual Accounts 18 December 2015
TM02 - Termination of appointment of secretary 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 06 May 2014
AD01 - Change of registered office address 12 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 01 July 2013
AD01 - Change of registered office address 05 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 16 December 2011
DISS40 - Notice of striking-off action discontinued 16 July 2011
AR01 - Annual Return 14 July 2011
DISS16(SOAS) - N/A 14 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 31 March 2006
395 - Particulars of a mortgage or charge 04 January 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 18 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
NEWINC - New incorporation documents 04 March 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 21 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.