- Company Overview for SOPHIA CURTIS LIMITED (SC465153)
- Filing history for SOPHIA CURTIS LIMITED (SC465153)
- People for SOPHIA CURTIS LIMITED (SC465153)
- More for SOPHIA CURTIS LIMITED (SC465153)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 May 2017 | DS01 | Application to strike the company off the register | |
12 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
14 Jul 2016 | AD01 | Registered office address changed from 3rd Floor, Riverside House Riverside Drive Aberdeen AB11 7LH Scotland to 55a Bridge Street Ellon Aberdeenshire AB41 9AA on 14 July 2016 | |
08 Jul 2016 | CH01 | Director's details changed for Mr Aqib Pervaiz on 8 July 2016 | |
08 Jul 2016 | AD01 | Registered office address changed from 55a Bridge St Ellon AB41 9AA to 3rd Floor, Riverside House Riverside Drive Aberdeen AB11 7LH on 8 July 2016 | |
28 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
04 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-04
|