Advanced company searchLink opens in new window

SOFIE JACOBS LTD

Company number 04611647

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
04 Jan 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
Statement of capital on 2013-01-04
  • GBP 200
13 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
21 Aug 2012 AD01 Registered office address changed from 41 Grenier Apartments 18 Gervase Street London SE15 2RS on 21 August 2012
29 Feb 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Jul 2010 AR01 Annual return made up to 9 December 2009 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Sofie Jacobs on 9 December 2009
13 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Feb 2009 363a Return made up to 09/12/08; full list of members
24 Nov 2008 363a Return made up to 09/12/07; full list of members
24 Nov 2008 288c Director's change of particulars / sofie jacobs / 01/01/2008
24 Nov 2008 288c Director and secretary's change of particulars / mark austen / 01/01/2008
22 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
30 Nov 2007 287 Registered office changed on 30/11/07 from: flat 13 constantine court fairclough street london E1 1PW
29 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
16 Aug 2007 MEM/ARTS Memorandum and Articles of Association
07 Aug 2007 CERTNM Company name changed zipout LIMITED\certificate issued on 07/08/07
12 Feb 2007 363a Return made up to 09/12/06; full list of members