Advanced company searchLink opens in new window

SOPHISTICATED MANAGEMENT LIMITED

Company number 06518548

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)
15 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2010 DS01 Application to strike the company off the register
26 Oct 2010 TM02 Termination of appointment of Sandra Legg as a secretary
26 Oct 2010 TM01 Termination of appointment of Angela Legg as a director
26 Oct 2010 TM01 Termination of appointment of Michelle Legg as a director
05 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
Statement of capital on 2010-03-05
  • GBP 2
28 Nov 2009 AA Total exemption full accounts made up to 27 February 2009
16 Mar 2009 363a Return made up to 28/02/09; full list of members
16 Jul 2008 288b Appointment Terminate, Director Company Directors LIMITED Logged Form
16 Jul 2008 288b Appointment Terminate, Secretary Temple Secretaries LIMITED Logged Form
11 Jul 2008 288b Appointment Terminated Secretary temple secretaries LIMITED
11 Jul 2008 288b Appointment Terminated Director company directors LIMITED
11 Jul 2008 88(2) Ad 27/06/08 gbp si 1@1=1 gbp ic 1/2
09 Jul 2008 287 Registered office changed on 09/07/2008 from 25 winnock road colchester essex CO1 2BG
09 Jul 2008 288a Director appointed michelle teresa legg
09 Jul 2008 288a Director appointed angela marie legg
09 Jul 2008 288a Secretary appointed sandra legg
01 Jul 2008 287 Registered office changed on 01/07/2008 from 788-790 finchley road london NW11 7TJ
29 Feb 2008 NEWINC Incorporation