SOPHIA CARGO LIMITED

Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk
StatusLIQUIDATION
Company No.07787406
CategoryPrivate Limited Company
Incorporated26 Sep 2011
Age12 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

SOPHIA CARGO LIMITED is an liquidation private limited company with number 07787406. It was incorporated 12 years, 8 months, 20 days ago, on 26 September 2011. The company address is Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk.



Company Fillings

Change registered office address company with date old address new address

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-28

Old address: 6-9 Regus Stockley Park Uxbridge UB11 1FW England

New address: Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-16

New address: 6-9 Regus Stockley Park Uxbridge UB11 1FW

Old address: Dc2 Prologis Vinyl Place Dawley Road Hayes UB3 1DA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Address

Type: AD01

New address: Dc2 Prologis Vinyl Place Dawley Road Hayes UB3 1DA

Change date: 2022-12-01

Old address: The Square Suite 2.21 Stockley Park Uxbridge UB11 1FW England

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Address

Type: AD01

New address: The Square Suite 2.21 Stockley Park Uxbridge UB11 1FW

Old address: Unit - B 2 Parkways Cranford Lane Hounslow TW5 9QA England

Change date: 2021-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077874060001

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2020

Action Date: 10 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-10

Old address: Unit -2 Parkways Cranford Lane Hounslow TW5 9QA England

New address: Unit - B 2 Parkways Cranford Lane Hounslow TW5 9QA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2019

Action Date: 24 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077874060001

Charge creation date: 2019-10-24

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-01

Officer name: Karen Mavsar

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-05

New address: Unit -2 Parkways Cranford Lane Hounslow TW5 9QA

Old address: F5 Western International Market Hayes Road Southall Middlesex UB2 5XJ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-26

New address: F5 Western International Market Hayes Road Southall Middlesex UB2 5XJ

Old address: F5 Western International Market Hayes Road Southall Middlesex UB2 5XJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-26

Old address: W8 Western International Market Hayes Road Southall Middlesex UB2 5XJ England

New address: F5 Western International Market Hayes Road Southall Middlesex UB2 5XJ

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Sep 2018

Action Date: 15 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Karen Mavsar

Appointment date: 2018-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-12

Old address: Scf7 Western International Market Hayes Road Southall Middlesex UB2 5XJ

New address: W8 Western International Market Hayes Road Southall Middlesex UB2 5XJ

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Usman Amin

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Usman Amin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Mar 2014

Action Date: 29 Mar 2014

Category: Address

Type: AD01

Old address: the Vista Centre Salisbury Road Suite Block a, 3Rd Floor Room 8a Hounslow Middlesex TW4 6JQ

Change date: 2014-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nabil Amin

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Usman Amin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2012

Action Date: 10 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-10

Old address: Unit 4 Air Links Industrial Estate, Spitfire Way Hounslow TW5 9NR England

Documents

View document PDF

Incorporation company

Date: 26 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B1-YLKE LIMITED

STUDIO 5,,BIRMINGHAM,B3 1QS

Number:11431023
Status:ACTIVE
Category:Private Limited Company

CAR CARE (MOTOR ENGINEERS) LIMITED

70 SPIERSBRIDGE ROAD,GLASGOW,G46 7SN

Number:SC209150
Status:ACTIVE
Category:Private Limited Company

MMMB FINANCIAL SERVICES LIMITED

35 TUNLEY ROAD,LONDON,SW17 7QH

Number:10989971
Status:ACTIVE
Category:Private Limited Company

RUTHS TREASURES LTD

113 PICTON ROAD,LIVERPOOL,L15 4LF

Number:11200558
Status:ACTIVE
Category:Private Limited Company

STOUR EMPLOYMENT LIMITED

ROOM 2, 159 MOULSHAM STREET,CHELMSFORD,CM2 0LD

Number:11037029
Status:ACTIVE
Category:Private Limited Company

SURECARE SHROPSHIRE LIMITED

COLUMN HOUSE,SHREWSBURY,SY2 6NN

Number:04691315
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