Advanced company searchLink opens in new window

SOPICA PARTNERS LIMITED

Company number SC334531

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)
06 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2011 DS01 Application to strike the company off the register
17 Jan 2011 AD01 Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland on 17 January 2011
17 Jan 2011 AR01 Annual return made up to 27 November 2010 with full list of shareholders
Statement of capital on 2011-01-17
  • GBP 1
25 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
05 Aug 2010 AD01 Registered office address changed from 8 Melville Crescent Edinburgh EH3 7LZ on 5 August 2010
16 Mar 2010 AR01 Annual return made up to 27 November 2009 with full list of shareholders
16 Mar 2010 AR01 Annual return made up to 27 November 2008 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Mr Yuriy Lopatynskyy on 2 June 2008
29 Oct 2009 CH01 Director's details changed for Mr Yuriy Lopatynskyy on 1 October 2009
29 Oct 2009 AA Total exemption full accounts made up to 30 November 2008
28 Apr 2009 288c Director's Change of Particulars / james mullins / 20/04/2009 / HouseName/Number was: , now: 94; Street was: 8 melville crescent, now: inverleith place; Region was: midlothian, now: lothians; Post Code was: EH3 7JA, now: EH3 5PA
28 Apr 2009 288a Secretary appointed james mullins
28 Apr 2009 288b Appointment Terminated Secretary yuriy lopatynskyy
27 Nov 2007 NEWINC Incorporation