- Company Overview for SOFEMININE.CO.UK. LIMITED (06464988)
- Filing history for SOFEMININE.CO.UK. LIMITED (06464988)
- People for SOFEMININE.CO.UK. LIMITED (06464988)
- Charges for SOFEMININE.CO.UK. LIMITED (06464988)
- More for SOFEMININE.CO.UK. LIMITED (06464988)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with no updates | |
30 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
28 Feb 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
13 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
14 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
13 Apr 2023 | PSC01 | Notification of Gautier Normand as a person with significant control on 18 October 2022 | |
13 Apr 2023 | PSC07 | Cessation of Sabina Gros as a person with significant control on 18 October 2022 | |
13 Apr 2023 | PSC07 | Cessation of François Pellissier as a person with significant control on 18 October 2022 | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2022 | AP01 | Appointment of Mr Gautier Normand as a director on 18 October 2022 | |
10 Nov 2022 | TM01 | Termination of appointment of Sabina Gros as a director on 18 October 2022 | |
15 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
06 Aug 2022 | CH01 | Director's details changed for Mrs Sabina Gros on 6 August 2022 | |
06 Aug 2022 | PSC04 | Change of details for Mr François Pellissier as a person with significant control on 28 April 2022 | |
06 Aug 2022 | PSC04 | Change of details for Mrs Sabina Gros as a person with significant control on 28 April 2022 | |
01 Jul 2022 | PSC07 | Cessation of Patrick Joseph Caetano as a person with significant control on 30 June 2022 | |
01 Apr 2022 | AD01 | Registered office address changed from Mappin House 4 Winsley Street London W1W 8HF England to The Hour House 32 High Street Rickmansworth WD3 1ER on 1 April 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
21 Jan 2022 | PSC01 | Notification of François Pellissier as a person with significant control on 1 September 2021 | |
01 Nov 2021 | PSC07 | Cessation of Olivier Alfred Abecassis as a person with significant control on 19 October 2021 | |
01 Nov 2021 | PSC01 | Notification of Sabina Gros as a person with significant control on 19 October 2021 | |
01 Nov 2021 | TM01 | Termination of appointment of Olivier Alfred Abecassis as a director on 19 October 2021 | |
16 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
31 Mar 2021 | AD01 | Registered office address changed from The Smiths Building 179 Great Portland Street London W1W 5PL England to Mappin House 4 Winsley Street London W1W 8HF on 31 March 2021 |