SOPHIE PRIESTLEY LTD

Suite 3 Grapes House Suite 3 Grapes House, Esher, KT10 9QA, England
StatusDISSOLVED
Company No.09556897
CategoryPrivate Limited Company
Incorporated23 Apr 2015
Age9 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution27 Sep 2022
Years1 year, 8 months, 19 days

SUMMARY

SOPHIE PRIESTLEY LTD is an dissolved private limited company with number 09556897. It was incorporated 9 years, 1 month, 23 days ago, on 23 April 2015 and it was dissolved 1 year, 8 months, 19 days ago, on 27 September 2022. The company address is Suite 3 Grapes House Suite 3 Grapes House, Esher, KT10 9QA, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Address

Type: AD01

Old address: Unit 1, Rowan Court 56 High Street Wimbledon London SW19 5EE England

Change date: 2021-02-19

New address: Suite 3 Grapes House 79a High Street Esher KT10 9QA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Change person director company with change date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sophie Priestley

Change date: 2019-05-09

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2019

Action Date: 09 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Sophie Priestley

Change date: 2019-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sophie Priestley

Change date: 2018-12-18

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2018

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-18

Psc name: Sophie Priestley

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Change person director company with change date

Date: 03 May 2017

Action Date: 29 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-29

Officer name: Sophie Priestley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Change person director company with change date

Date: 11 May 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-11

Officer name: Sophie Priestley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-11

Old address: Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ England

New address: Unit 1, Rowan Court 56 High Street Wimbledon London SW19 5EE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-27

Old address: 102 Fulham Palace Road London W6 9PL England

New address: Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-27

Old address: Michaelides Warner 102 Fulham Palace Road Hammersmith W6 9PL England

New address: 102 Fulham Palace Road London W6 9PL

Documents

View document PDF

Incorporation company

Date: 23 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIMDAP LIMITED

1 SURREY DRIVE,COVENTRY,CV3 1PZ

Number:11741218
Status:ACTIVE
Category:Private Limited Company

CHAMPION TECHNICAL TRAINING LIMITED

9 LINKSIDE WAY,ELLESMERE PORT,CH66 2GD

Number:03195602
Status:ACTIVE
Category:Private Limited Company

JACENTY PUACZ LTD

CRAVEN HOUSE 40-44 UXBRIDGE ROAD,LONDON,W5 2BS

Number:09370062
Status:ACTIVE
Category:Private Limited Company

JASPER FILM PARTNER 2 LIMITED

15 GOLDEN SQUARE,,W1F 9JG

Number:04371805
Status:ACTIVE
Category:Private Limited Company

L H GROUP SERVICES LIMITED

HOWARD HOUSE GRAYCAR BUSINESS PARK, BARTON TURN,BURTON-ON-TRENT,DE13 8EN

Number:01394005
Status:ACTIVE
Category:Private Limited Company

PK CLEANERS AND PAINTERS LTD

693 WINDMILL LANE,MANCHESTER,M34 2ET

Number:10274851
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