- Company Overview for SOPHIE ANDERTON LIMITED (06353880)
- Filing history for SOPHIE ANDERTON LIMITED (06353880)
- People for SOPHIE ANDERTON LIMITED (06353880)
- More for SOPHIE ANDERTON LIMITED (06353880)
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) |
---|---|---|---|
20 Apr 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2008 | 288c | Director's Change of Particulars / sophie anderton / 11/12/2008 / HouseName/Number was: , now: 4 riverside tower; Street was: bay tree cottage, now: the boulevard; Area was: 29 rutland street, now: imperial wharf; Post Code was: SW7 1EJ, now: SW6 2SW | |
16 Dec 2008 | 288b | Appointment Terminated Secretary manchester square registrars LIMITED | |
16 Dec 2008 | 288a | Secretary appointed dennis tipping | |
16 Dec 2008 | 287 | Registered office changed on 16/12/2008 from c/o circa accountants 11 clapham park road london SW4 7EE | |
16 Dec 2008 | AA | Accounts made up to 31 August 2008 | |
16 Dec 2008 | 363a | Return made up to 27/08/08; full list of members | |
10 Jun 2008 | 287 | Registered office changed on 10/06/2008 from 25 manchester square london W1U 3PY | |
06 Sep 2007 | 288a | New secretary appointed | |
06 Sep 2007 | 288a | New director appointed | |
28 Aug 2007 | 288b | Secretary resigned | |
28 Aug 2007 | 288b | Director resigned | |
28 Aug 2007 | NEWINC | Incorporation |