Advanced company searchLink opens in new window

SOPHIE BEAUTY LTD

Company number 12163614

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)
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2023 TM01 Termination of appointment of Sahar Sophie Amiri-Moghradam as a director on 10 December 2022
20 Mar 2023 PSC07 Cessation of Sahar Sophie Amiri-Moghradam as a person with significant control on 10 December 2022
05 Jan 2023 AA Micro company accounts made up to 31 August 2021
05 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2023 CS01 Confirmation statement made on 8 March 2022 with no updates
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2021 AA Micro company accounts made up to 31 August 2020
19 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2021 PSC01 Notification of Sahar Sophie Amiri-Moghradam as a person with significant control on 13 February 2020
08 Apr 2021 AP01 Appointment of Miss Sahar Sophie Amiri-Moghradam as a director on 13 February 2020
08 Apr 2021 AD01 Registered office address changed from 8 Gordon Close St. Albans AL1 5RQ England to 167-169 Great Portland Street London W1W 5PF on 8 April 2021
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
08 Mar 2021 PSC01 Notification of Sanjay Kumar Bhowmick as a person with significant control on 13 February 2020
08 Mar 2021 AP01 Appointment of Sanjay Kumar Bhowmick as a director on 13 February 2020
08 Mar 2021 PSC07 Cessation of Sahar Sophie Amiri-Moghradam as a person with significant control on 13 February 2020
08 Mar 2021 TM01 Termination of appointment of Sahar Sophie Amiri-Moghradam as a director on 13 February 2020
08 Mar 2021 AD01 Registered office address changed from 27 Park View Road London NW10 1AJ England to 8 Gordon Close St. Albans AL1 5RQ on 8 March 2021
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with updates
21 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-17
18 Sep 2020 PSC07 Cessation of Sanjay Kumar Bhowmick as a person with significant control on 13 February 2020