- Company Overview for SOPHAM CONSULTING (UK) LIMITED (06948921)
- Filing history for SOPHAM CONSULTING (UK) LIMITED (06948921)
- People for SOPHAM CONSULTING (UK) LIMITED (06948921)
- Charges for SOPHAM CONSULTING (UK) LIMITED (06948921)
- Insolvency for SOPHAM CONSULTING (UK) LIMITED (06948921)
- More for SOPHAM CONSULTING (UK) LIMITED (06948921)
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) |
---|---|---|---|
03 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 22 November 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Benjamin Thomas Bartlett as a director on 6 October 2014 | |
20 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 22 November 2013 | |
04 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
04 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
04 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2012 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 20 November 2012 | |
18 Jul 2012 | AD01 | Registered office address changed from Ability House 3Rd Floor 121 Brooker Road Waltham Abbey Essex EN9 1JH on 18 July 2012 | |
04 Jul 2012 | AR01 |
Annual return made up to 1 July 2012 with full list of shareholders
Statement of capital on 2012-07-04
|
|
04 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
18 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
06 Jan 2011 | TM02 | Termination of appointment of Daliah Bartlett as a secretary | |
20 Sep 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
22 Jul 2010 | AP01 | Appointment of Mr Ben Bartlett as a director | |
22 Jul 2010 | TM01 | Termination of appointment of Edward Brower as a director | |
30 Jun 2010 | AP01 | Appointment of Edward Stephen Brower as a director | |
30 Jun 2010 | TM01 | Termination of appointment of Ben Bartlett as a director | |
27 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Mar 2010 | TM02 | Termination of appointment of Daliah Bartlett as a secretary | |
16 Mar 2010 | 88(2) | Ad 01/07/09\gbp si 2@1=2\gbp ic 2/4\ | |
09 Mar 2010 | AD01 | Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH United Kingdom on 9 March 2010 | |
09 Mar 2010 | TM01 | Termination of appointment of Daliah Bartlett as a director |