SOPHIE HUSBAND SPORTS COACHING LIMITED

Dane John Works Dane John Works, Canterbury, CT1 3PP, England
StatusDISSOLVED
Company No.08945967
CategoryPrivate Limited Company
Incorporated19 Mar 2014
Age10 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 1 month, 11 days

SUMMARY

SOPHIE HUSBAND SPORTS COACHING LIMITED is an dissolved private limited company with number 08945967. It was incorporated 10 years, 1 month, 8 days ago, on 19 March 2014 and it was dissolved 3 years, 1 month, 11 days ago, on 16 March 2021. The company address is Dane John Works Dane John Works, Canterbury, CT1 3PP, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-10

Old address: 2nd Floor, St. Andrews House Station Road East Canterbury Kent CT1 2WD

New address: Dane John Works Gordon Road Canterbury CT1 3PP

Documents

View document PDF

Change account reference date company current extended

Date: 29 Mar 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-31

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sophie Elizabeth Husband

Change date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 23 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sophie Elizabeth Husband

Change date: 2016-10-21

Documents

View document PDF

Change of name notice

Date: 04 Nov 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Ian Pringle

Appointment date: 2016-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Incorporation company

Date: 19 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IMMORTALFABRICATION LTD.

58 PATERSON PARK,GLENROTHES,KY6 3DX

Number:SC467079
Status:ACTIVE
Category:Private Limited Company

ISH STUDIO LTD

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:10820071
Status:ACTIVE
Category:Private Limited Company

MCS TECHNOLOGY LIMITED

UNITS 11 & 12 FORDINGBRIDGE BUSINESS PARK,FORDINGBRIDGE,SP6 1BD

Number:06302918
Status:ACTIVE
Category:Private Limited Company

RISK REVENUE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10372988
Status:ACTIVE
Category:Private Limited Company

S H LANDES LLP

3RD FLOOR FAIRGATE HOUSE,LONDON,WC1A 1HB

Number:OC316247
Status:ACTIVE
Category:Limited Liability Partnership

T - REX WEAR LTD

131WILLINGTON STREET,MAIDSTONE,ME15 8JU

Number:07564647
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