SOPHIE J MAKEUP LIMITED

59 Shaftesbury Road, Bournemouth, BH8 8SU, England
StatusDISSOLVED
Company No.08774465
CategoryPrivate Limited Company
Incorporated14 Nov 2013
Age10 years, 5 months, 16 days
JurisdictionEngland Wales
Dissolution12 Apr 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

JAKE HENRY HOLLAND LTD

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

PMO SOLUTIONS LTD

5 DURNFORD STREET,LONDON,SE10 9BF

Number:06080364
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