- Company Overview for SOPHIE-JAYNE LTD (SC340101)
- Filing history for SOPHIE-JAYNE LTD (SC340101)
- People for SOPHIE-JAYNE LTD (SC340101)
- Charges for SOPHIE-JAYNE LTD (SC340101)
- More for SOPHIE-JAYNE LTD (SC340101)
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) |
---|---|---|---|
26 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 May 2014 | DS01 | Application to strike the company off the register | |
01 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Aug 2012 | AR01 |
Annual return made up to 25 March 2012 with full list of shareholders
Statement of capital on 2012-08-07
|
|
04 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
31 Aug 2011 | AD01 | Registered office address changed from 20 Aurs Glen Barrhead G78 2LJ Uk on 31 August 2011 | |
20 Apr 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Mr Steven John Hobbs on 25 March 2010 | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
24 Dec 2009 | AA01 | Previous accounting period extended from 31 March 2009 to 31 May 2009 | |
14 Apr 2009 | 363a | Return made up to 25/03/09; full list of members | |
26 Jun 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
04 Apr 2008 | 288a | Secretary appointed mrs lynne margaret elizabeth hobbs | |
04 Apr 2008 | 288a | Director appointed mr steven john hobbs | |
04 Apr 2008 | 88(2) | Ad 03/04/08\gbp si 6@1=6\gbp ic 2/8\ | |
25 Mar 2008 | 288b | Appointment terminated secretary duport secretary LIMITED | |
25 Mar 2008 | 288b | Appointment terminated director duport director LIMITED |