Advanced company searchLink opens in new window

SOFIA MANAGEMENT SERVICES LIMITED

Company number 06948887

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)
27 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
10 Dec 2013 4.68 Liquidators' statement of receipts and payments to 7 November 2013
22 Nov 2012 AD01 Registered office address changed from 1St Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ United Kingdom on 22 November 2012
21 Nov 2012 4.20 Statement of affairs with form 4.19
21 Nov 2012 600 Appointment of a voluntary liquidator
21 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Aug 2012 CH01 Director's details changed for Mrs Mary Rose Stanford on 3 August 2012
03 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
Statement of capital on 2012-07-03
  • GBP 100
20 Feb 2012 AA Total exemption full accounts made up to 31 July 2011
26 Aug 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
19 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
16 Aug 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
24 Jun 2010 CERTNM Company name changed village people support services LIMITED\certificate issued on 24/06/10
  • RES15 ‐ Change company name resolution on 2010-06-11
24 Jun 2010 CONNOT Change of name notice
23 Sep 2009 288b Appointment terminated secretary andrew stanford
22 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
31 Jul 2009 288a Director appointed alison jane edwards
31 Jul 2009 288a Director appointed stacey francis
01 Jul 2009 NEWINC Incorporation