General information

Name:

Debt Sos Ltd

Office Address:

C/o Cg&co Greg's Building 1 Booth Street M2 4DU Manchester

Number: 06923114

Incorporation date: 2009-06-03

Dissolution date: 2021-04-08

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was situated in Manchester registered with number: 06923114. The firm was registered in 2009. The headquarters of the company was located at C/o Cg&co Greg's Building 1 Booth Street. The postal code for this location is M2 4DU. This business was dissolved on 8th April 2021, which means it had been in business for twelve years. The registered name change from Debts Sos to Debt Sos Limited came on 12th January 2010.

The business was overseen by just one managing director: Wesley B., who was appointed 11 years ago.

Wesley A. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Debt Sos Limited 2010-01-12
  • Debts Sos Limited 2009-06-03

Financial data based on annual reports

Company staff

Wesley B.

Role: Secretary

Appointed: 14 November 2013

Latest update: 6 January 2023

Wesley B.

Role: Director

Appointed: 14 November 2013

Latest update: 6 January 2023

People with significant control

Wesley A.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 17 June 2019
Confirmation statement last made up date 03 June 2018
Annual Accounts 7 August 2012
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 7 August 2012
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 26 September 2014
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 23 September 2015
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts 17/03/2017
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 17/03/2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 8th, April 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode