Advanced company searchLink opens in new window

SOPHIA VENTURES LIMITED

Company number 07285679

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)
14 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
19 Mar 2014 AD01 Registered office address changed from Unit 2 Brookside Farm Agars Lane Hordle Lymington Hampshire SO41 0FL England on 19 March 2014
21 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
20 Feb 2013 AD01 Registered office address changed from Brookside Farm Unit 2 Agars Lane Hordle Lymington Uk SO41 0FL on 20 February 2013
15 Oct 2012 AA Accounts for a dormant company made up to 30 June 2012
21 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
30 Jan 2012 AD01 Registered office address changed from C/O Jonny Walthall 2 Brookside Farm Agars Lane Hordle Lymington Hampshire SO41 0FL England on 30 January 2012
26 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
26 Jan 2012 TM01 Termination of appointment of Kieran Finn as a director
26 Jan 2012 AD01 Registered office address changed from Unit 1 the Courtyard Thrush Road Poole Dorset BH12 4NP England on 26 January 2012
18 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2010 CH01 Director's details changed for Jonathan Mark Walthall on 10 August 2010
16 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)