SOPHIA'S TRADING COMPANY LIMITED
Status | DISSOLVED |
Company No. | 08452777 |
Category | Private Limited Company |
Incorporated | 20 Mar 2013 |
Age | 11 years, 2 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 13 Jan 2020 |
Years | 4 years, 4 months, 19 days |
SUMMARY
SOPHIA'S TRADING COMPANY LIMITED is an dissolved private limited company with number 08452777. It was incorporated 11 years, 2 months, 12 days ago, on 20 March 2013 and it was dissolved 4 years, 4 months, 19 days ago, on 13 January 2020. The company address is 2 Pacific Court 2 Pacific Court, Altrincham, WA14 5BJ, Cheshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 13 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Jun 2019
Action Date: 23 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-05-23
Documents
Resolution
Date: 11 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Aug 2018
Action Date: 23 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-05-23
Documents
Change registered office address company with date old address new address
Date: 21 May 2018
Action Date: 21 May 2018
Category: Address
Type: AD01
Change date: 2018-05-21
New address: 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ
Old address: 32 Stamford Street Altrincham Cheshire WA14 1EY
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2017
Action Date: 08 Sep 2017
Category: Address
Type: AD01
New address: 32 Stamford Street Altrincham Cheshire WA14 1EY
Old address: 32 Stamford Street Altrincham Cheshire WA14 1EY
Change date: 2017-09-08
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Address
Type: AD01
Old address: 121 Ashurst Road North Finchley London N12 9AD
Change date: 2017-06-16
New address: 32 Stamford Street Altrincham Cheshire WA14 1EY
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-20
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 28 Mar 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sophia Andrew
Change date: 2016-01-01
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2016
Action Date: 20 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-20
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2015
Action Date: 20 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-20
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 20 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-20
Documents
Appoint person director company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sophia Andrew
Documents
Appoint person director company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Spiros Andreou
Documents
Capital allotment shares
Date: 09 Apr 2013
Action Date: 20 Mar 2013
Category: Capital
Type: SH01
Capital : 99 GBP
Date: 2013-03-20
Documents
Termination director company with name
Date: 26 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
15 ACTON ROAD,WREXHAM,LL11 2NA
Number: | 04491329 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
FULCRUM INFRASTRUCTURE SERVICES LIMITED
2 EUROPA VIEW,SHEFFIELD,S9 1XH
Number: | 06006363 |
Status: | ACTIVE |
Category: | Private Limited Company |
HGI ASSET MANAGEMENT GROUP LIMITED
201 BISHOPSGATE,LONDON,EC2M 3AE
Number: | 08231932 |
Status: | ACTIVE |
Category: | Private Limited Company |
LADYMOOR AUTO SERVICES LIMITED
8 CHENEVARE MEWS,STOURBRIDGE,DY7 6HB
Number: | 09773235 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
13 RIDGE AVENUE,ALTRINCHAM,WA15 0AY
Number: | 09111905 |
Status: | ACTIVE |
Category: | Private Limited Company |
144-146 KINGS CROSS ROAD,LONDON,WC1X 9DU
Number: | 07670085 |
Status: | ACTIVE |
Category: | Private Limited Company |