Advanced company searchLink opens in new window

SOPHAM CONSULTING (UK) LIMITED

Company number 06948921

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 2
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