Souksales Ltd is a private limited company. Registered at Flat 39 1 Jessops Court, Union Park, Uxbridge UB8 2BZ, the above-mentioned 5 years old business was incorporated on 2018-08-17 and is officially classified as "other retail sale not in stores, stalls or markets" (Standard Industrial Classification code: 47990). 1 director can be found in the enterprise: Zayd I. (appointed on 22 June 2020).
About
Name: Souksales Ltd
Number: 11524037
Incorporation date: 2018-08-17
End of financial year: 31 August
Address:
Flat 39 1 Jessops Court
Union Park
Uxbridge
UB8 2BZ
SIC code:
47990 - Other retail sale not in stores, stalls or markets
Company staff
People with significant control
Zayd I.
22 June 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Ahmed A.
17 August 2018 - 20 June 2020
Nature of control:
75,01-100% shares
The target date for Souksales Ltd confirmation statement filing is 2021-08-12. The latest one was filed on 2020-07-29. The date for a subsequent accounts filing is 31 May 2021. Most recent accounts filing was submitted for the time up until 31 August 2019.
2 persons of significant control are indexed in the Companies House, namely: Zayd I. who owns over 3/4 of shares, 3/4 to full of voting rights. Ahmed A. who owns over 3/4 of shares.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ1
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
Free Download
(1 page)
Type
Free download
GAZ1
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
Free Download
(1 page)
AD01
Registered office address changed from 27 Acacia Court London NW9 9BP England to Flat 39 1 Jessops Court Union Park Uxbridge UB8 2BZ on Monday 17th August 2020
filed on: 17th, August 2020
| address
Free Download
(1 page)
CS01
Confirmation statement with updates Wednesday 29th July 2020
filed on: 29th, July 2020
| confirmation statement
Free Download
(5 pages)
TM01
Director appointment termination date: Monday 22nd June 2020
filed on: 29th, July 2020
| officers
Free Download
(1 page)
AP01
New director appointment on Monday 22nd June 2020.
filed on: 22nd, June 2020
| officers
Free Download
(2 pages)
PSC07
Cessation of a person with significant control Saturday 20th June 2020
filed on: 22nd, June 2020
| persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control Monday 22nd June 2020
filed on: 22nd, June 2020
| persons with significant control
Free Download
(2 pages)
AA
Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 27th, April 2020
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Friday 16th August 2019
filed on: 4th, October 2019
| confirmation statement
Free Download
(3 pages)
PSC04
Change to a person with significant control Friday 6th September 2019
filed on: 6th, September 2019
| persons with significant control
Free Download
(2 pages)
AD01
Registered office address changed from 27 Acacia Court London NW9 9BP England to 27 Acacia Court London NW9 9BP on Friday 30th August 2019
filed on: 30th, August 2019
| address
Free Download
(1 page)
AD01
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 27 Acacia Court London NW9 9BP on Friday 30th August 2019
filed on: 30th, August 2019
| address
Free Download
(1 page)
CH01
On Friday 30th August 2019 director's details were changed
filed on: 30th, August 2019
| officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 17th, August 2018
| incorporation
Free Download
(10 pages)
SH01
100.00 GBP is the capital in company's statement on Friday 17th August 2018
capital