- Company Overview for SOPHIE BILLE BRAHE LTD (07737869)
- Filing history for SOPHIE BILLE BRAHE LTD (07737869)
- People for SOPHIE BILLE BRAHE LTD (07737869)
- More for SOPHIE BILLE BRAHE LTD (07737869)
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
|
|
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 |