Advanced company searchLink opens in new window

SOPHOCEAN LTD.

Company number SC393953

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2016 DS01 Application to strike the company off the register
26 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Feb 2016 AA01 Previous accounting period shortened from 29 February 2016 to 31 December 2015
26 Mar 2015 AA Total exemption small company accounts made up to 28 February 2015
06 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
27 Mar 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
20 Mar 2013 AA Total exemption small company accounts made up to 28 February 2013
22 Feb 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 28 February 2012
22 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
09 Mar 2012 AD01 Registered office address changed from 21 Lewis Drive Aberdeen AB16 6WQ United Kingdom on 9 March 2012
23 Mar 2011 SH01 Statement of capital following an allotment of shares on 28 February 2011
  • GBP 100
01 Mar 2011 AP01 Appointment of Lloyd George Andrews as a director
23 Feb 2011 TM01 Termination of appointment of Stephen Mabbott as a director
23 Feb 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
22 Feb 2011 NEWINC Incorporation