SOPHIE BILLE BRAHE LTD

823 Salisbury House 29 Finsbury Circus, London, EC2M 5QQ
StatusDISSOLVED
Company No.07737869
CategoryPrivate Limited Company
Incorporated11 Aug 2011
Age12 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 3 months, 10 days

SUMMARY

SOPHIE BILLE BRAHE LTD is an dissolved private limited company with number 07737869. It was incorporated 12 years, 10 months, 2 days ago, on 11 August 2011 and it was dissolved 4 years, 3 months, 10 days ago, on 03 March 2020. The company address is 823 Salisbury House 29 Finsbury Circus, London, EC2M 5QQ.



Company Fillings

Gazette dissolved voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

Old address: C/O Krogh & Partners 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ England

New address: 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ

Change date: 2016-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Address

Type: AD01

Old address: 73 Watling Street London EC4M 9BJ

New address: C/O Krogh & Partners 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ

Change date: 2016-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cosec Direct Limited

Termination date: 2016-01-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Accounts with made up date

Date: 06 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-22

Officer name: Mr Tomas Oerum Mikkelsen

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-22

Officer name: Mads Jorgen Nohr Clausen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2015

Action Date: 23 May 2015

Category: Address

Type: AD01

New address: 73 Watling Street London EC4M 9BJ

Old address: 35 Catherine Place London SW1E 6DY

Change date: 2015-05-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 May 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Cosec Direct Limited

Change date: 2015-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 11 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 11 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-11

Documents

View document PDF

Change account reference date company current extended

Date: 16 Aug 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 11 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOUJEE CATERING LTD

45 MACKENZIE CLOSE,LONDON,W12 7LZ

Number:11593015
Status:ACTIVE
Category:Private Limited Company

ELITE STAFF UK LTD

21 BULLROYD AVENUE,BRADFORD,BD8 0AX

Number:09196466
Status:ACTIVE
Category:Private Limited Company

JK RISK LTD

3 BROOKLANDS AVENUE,LIVERPOOL,L22 3XY

Number:11451465
Status:ACTIVE
Category:Private Limited Company

MERIDIAN SALMON GROUP LIMITED

15 ATHOLL CRESCENT,EDINBURGH,EH3 8HA

Number:SC390172
Status:ACTIVE
Category:Private Limited Company

SENSE MASSAGE THERAPY LTD

VENTURE COURT,WELLINGBOROUGH,NN8 5AA

Number:09322544
Status:ACTIVE
Category:Private Limited Company

T & R NOAKES SERVICES LIMITED

FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD,BEDFORD,MK42 7PN

Number:04781265
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