Advanced company searchLink opens in new window

SOPHIE BILLE BRAHE LTD

Company number 07737869

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 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2019 DS01 Application to strike the company off the register
02 Sep 2019 CS01 Confirmation statement made on 11 August 2019 with updates
08 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
23 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Sep 2017 CS01 Confirmation statement made on 11 August 2017 with updates
24 Oct 2016 CS01 Confirmation statement made on 11 August 2016 with updates
13 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
10 Feb 2016 AD01 Registered office address changed from C/O Krogh & Partners 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ England to 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ on 10 February 2016
01 Feb 2016 AD01 Registered office address changed from 73 Watling Street London EC4M 9BJ to C/O Krogh & Partners 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ on 1 February 2016
01 Feb 2016 TM02 Termination of appointment of Cosec Direct Limited as a secretary on 27 January 2016
11 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP .01
06 Aug 2015 AA Accounts made up to 31 December 2014
28 May 2015 AP01 Appointment of Mr Tomas Oerum Mikkelsen as a director on 22 May 2015
28 May 2015 TM01 Termination of appointment of Mads Jorgen Nohr Clausen as a director on 22 May 2015
23 May 2015 AD01 Registered office address changed from 35 Catherine Place London SW1E 6DY to 73 Watling Street London EC4M 9BJ on 23 May 2015
23 May 2015 CH04 Secretary's details changed for Cosec Direct Limited on 21 May 2015
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Sep 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
09 Sep 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
09 May 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders