- Company Overview for SOPHIA VENTURES LIMITED (07285679)
- Filing history for SOPHIA VENTURES LIMITED (07285679)
- People for SOPHIA VENTURES LIMITED (07285679)
- More for SOPHIA VENTURES LIMITED (07285679)
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
|
|
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
|