SOPHIE J MAKEUP LIMITED
Status | DISSOLVED |
Company No. | 08774465 |
Category | Private Limited Company |
Incorporated | 14 Nov 2013 |
Age | 10 years, 5 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 12 Apr 2022 |
Years | 2 years, 18 days |
SUMMARY
SOPHIE J MAKEUP LIMITED is an dissolved private limited company with number 08774465. It was incorporated 10 years, 5 months, 16 days ago, on 14 November 2013 and it was dissolved 2 years, 18 days ago, on 12 April 2022. The company address is 59 Shaftesbury Road, Bournemouth, BH8 8SU, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jan 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Change person director company with change date
Date: 22 Aug 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sophie Jean Dutta
Change date: 2021-07-01
Documents
Change to a person with significant control
Date: 22 Aug 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-01
Psc name: Mrs Sophie Jean Dutta
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change to a person with significant control
Date: 19 Jul 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-01
Psc name: Mrs Sophie Jean Dutta
Documents
Change person director company with change date
Date: 16 Jul 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-01
Officer name: Mrs Sophie Jean Dutta
Documents
Change to a person with significant control
Date: 16 Jul 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sophie Jean Dutta
Change date: 2021-06-01
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Address
Type: AD01
New address: 59 Shaftesbury Road Bournemouth BH8 8SU
Old address: 57 Horton Hill Epsom Surrey KT19 8SY England
Change date: 2021-07-16
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Change person director company with change date
Date: 12 Nov 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sophie Jean Dutta
Change date: 2017-10-30
Documents
Change to a person with significant control
Date: 12 Nov 2017
Action Date: 30 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-30
Psc name: Mrs Sophie Jean Dutta
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2017
Action Date: 12 Nov 2017
Category: Address
Type: AD01
Old address: 201a Kingston Road Epsom Surrey KT19 0AB
Change date: 2017-11-12
New address: 57 Horton Hill Epsom Surrey KT19 8SY
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Change person director company with change date
Date: 22 Dec 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-31
Officer name: Miss Sophie Jean Dutta
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2014
Action Date: 22 Dec 2014
Category: Address
Type: AD01
Old address: 201a Kingston Road Epsom Surrey KT19 0AB England
Change date: 2014-12-22
New address: 201a Kingston Road Epsom Surrey KT19 0AB
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2014
Action Date: 22 Dec 2014
Category: Address
Type: AD01
New address: 201a Kingston Road Epsom Surrey KT19 0AB
Change date: 2014-12-22
Old address: 30 F the Avenue Surbiton Surrey KT5 8JG United Kingdom
Documents
Some Companies
COTSWOLD DENTAL LABORATORY LIMITED
1ST FLOOR,CHELTENHAM,GL50 2AQ
Number: | 04884560 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARROW PROJECT SERVICES LIMITED
1 THE COURTYARD GOLDSMITH WAY,NUNEATON,CV10 7RJ
Number: | 07827709 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 GROVE LANE,GERRARDS CROSS,SL9 9LL
Number: | 10524226 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN CATTLE'S SKATE CLUB C.I.C.
59 HIGH STREET,RYDE,PO33 2RJ
Number: | 11920515 |
Status: | ACTIVE |
Category: | Community Interest Company |
LITTLE OAKS CONSULTING LIMITED
TENNYSON HOUSE,CAMBRIDGE,CB4 0WZ
Number: | 09612279 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 DURNFORD STREET,LONDON,SE10 9BF
Number: | 06080364 |
Status: | ACTIVE |
Category: | Private Limited Company |