Sovereign Guitars Ltd was founded on 13 June 2002 and are based in Swindon in Wiltshire, it has a status of "Active". This company has 2 directors listed as Peters, Anthony Richard, Butcher, David Leslie in the Companies House registry. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PETERS, Anthony Richard | 01 July 2003 | - | 1 |
BUTCHER, David Leslie | 13 June 2002 | 02 January 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 June 2020 | |
AA - Annual Accounts | 31 May 2020 | |
CS01 - N/A | 17 July 2019 | |
DISS40 - Notice of striking-off action discontinued | 08 June 2019 | |
AA - Annual Accounts | 06 June 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 June 2019 | |
CS01 - N/A | 09 September 2018 | |
DISS40 - Notice of striking-off action discontinued | 05 September 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 September 2018 | |
PSC01 - N/A | 06 December 2017 | |
CS01 - N/A | 04 December 2017 | |
DISS40 - Notice of striking-off action discontinued | 09 September 2017 | |
AA - Annual Accounts | 07 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 September 2017 | |
AA - Annual Accounts | 30 March 2017 | |
AR01 - Annual Return | 29 June 2016 | |
CH01 - Change of particulars for director | 29 June 2016 | |
CH03 - Change of particulars for secretary | 29 June 2016 | |
CH01 - Change of particulars for director | 29 June 2016 | |
AA - Annual Accounts | 27 April 2016 | |
AR01 - Annual Return | 10 July 2015 | |
AA - Annual Accounts | 29 January 2015 | |
AR01 - Annual Return | 16 July 2014 | |
AD01 - Change of registered office address | 16 July 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AR01 - Annual Return | 21 June 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 11 July 2012 | |
AA - Annual Accounts | 01 May 2012 | |
AR01 - Annual Return | 09 July 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
AA - Annual Accounts | 18 March 2010 | |
CH01 - Change of particulars for director | 16 November 2009 | |
AR01 - Annual Return | 05 November 2009 | |
DISS40 - Notice of striking-off action discontinued | 07 August 2009 | |
AA - Annual Accounts | 06 August 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 August 2009 | |
363a - Annual Return | 08 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 August 2008 | |
AA - Annual Accounts | 27 May 2008 | |
363s - Annual Return | 24 September 2007 | |
AA - Annual Accounts | 12 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 July 2007 | |
AA - Annual Accounts | 04 July 2006 | |
363s - Annual Return | 16 June 2006 | |
363s - Annual Return | 01 December 2005 | |
AA - Annual Accounts | 08 September 2005 | |
363s - Annual Return | 05 August 2004 | |
288a - Notice of appointment of directors or secretaries | 21 July 2004 | |
AA - Annual Accounts | 10 March 2004 | |
363s - Annual Return | 06 August 2003 | |
CERTNM - Change of name certificate | 08 November 2002 | |
395 - Particulars of a mortgage or charge | 13 July 2002 | |
NEWINC - New incorporation documents | 13 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 July 2002 | Outstanding |
N/A |