SOPHIEISTICAKES LIMITED

Kay Johnson Gee Limited Kay Johnson Gee Limited, Manchester, M15 4PN, United Kingdom
StatusDISSOLVED
Company No.07327166
CategoryPrivate Limited Company
Incorporated27 Jul 2010
Age13 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution20 Apr 2021
Years3 years, 1 month, 17 days

SUMMARY

SOPHIEISTICAKES LIMITED is an dissolved private limited company with number 07327166. It was incorporated 13 years, 10 months, 11 days ago, on 27 July 2010 and it was dissolved 3 years, 1 month, 17 days ago, on 20 April 2021. The company address is Kay Johnson Gee Limited Kay Johnson Gee Limited, Manchester, M15 4PN, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

Old address: Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN England

Change date: 2021-02-17

New address: Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN

Documents

View document PDF

Gazette notice voluntary

Date: 02 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sophie Rose Mitchell

Change date: 2019-08-21

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-21

Officer name: Mr Robert Edward Mitchell

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2019

Action Date: 21 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Sophie Rose Mitchell

Change date: 2019-08-21

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2019

Action Date: 21 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-21

Psc name: Mr Robert Edward Mitchell

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

New address: Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN

Change date: 2016-05-10

Old address: Griffin Court 201 Chapel Street Salford M3 5EQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Jun 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Incorporation company

Date: 27 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL SIGNS & DESIGN LIMITED

UNIT 4,WESTON-SUPER-MARE,BS23 3TS

Number:05131971
Status:ACTIVE
Category:Private Limited Company

KILNHURST STEELS LIMITED

UNIT 5,WHITELANDS ROAD,

Number:01621246
Status:LIQUIDATION
Category:Private Limited Company

KPS HOUSING 3 LIMITED

25 JETSTREAM DRIVE,DONCASTER,DN9 3QS

Number:10653180
Status:ACTIVE
Category:Private Limited Company

MOBOLAJI A.ADERIBIGBE LIMITED

35 QUINTON ROAD,SITTINGBOURNE,ME10 2DB

Number:10219180
Status:ACTIVE
Category:Private Limited Company

PEARL INT LTD

UNIT 1B LONGFORD TRADING ESTATE, THOMAS STREET,MANCHESTER,M32 0JT

Number:07583679
Status:ACTIVE
Category:Private Limited Company

T C ASKIN & SONS FARMERS LIMITED

HARROWELLS LIMITED,YORK,YO1 8ZQ

Number:02105753
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source