- Company Overview for SOPHIA WEBSTER RETAIL LIMITED (09393506)
- Filing history for SOPHIA WEBSTER RETAIL LIMITED (09393506)
- People for SOPHIA WEBSTER RETAIL LIMITED (09393506)
- More for SOPHIA WEBSTER RETAIL LIMITED (09393506)
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) |
---|---|---|---|
30 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
28 Sep 2017 | AP03 | Appointment of Ms Leanne Elisabeth Noble as a secretary on 28 September 2017 | |
03 Jul 2017 | CH01 | Director's details changed for Ms Sophia Grace Webster on 15 December 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
14 Feb 2017 | CH01 | Director's details changed for Ms Sophia Grace Webster on 27 January 2017 | |
14 Feb 2017 | CH01 | Director's details changed for Mr Christopher David Suarez on 27 January 2017 | |
14 Feb 2017 | CH01 | Director's details changed for Mr Nicholas Matthew Schneidau Kirkwood on 27 January 2017 | |
14 Feb 2017 | AD01 | Registered office address changed from 79 Leonard Street London EC2A 4QS United Kingdom to Zetland House 109-123 Clifton Street London EC2A 4LD on 14 February 2017 | |
14 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2017 | AA | Accounts for a dormant company made up to 31 January 2016 | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
16 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-16
|