Advanced company searchLink opens in new window

SOPHIE-JAYNE LTD

Company number SC340101

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)
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
  • GBP 2
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