SOPHIA'S NAIL SPA LTD

WILSON FIELD LIMITED WILSON FIELD LIMITED, Sheffield, S11 9PS
StatusDISSOLVED
Company No.10972231
CategoryPrivate Limited Company
Incorporated20 Sep 2017
Age6 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution26 Jan 2023
Years1 year, 4 months, 20 days

SUMMARY

SOPHIA'S NAIL SPA LTD is an dissolved private limited company with number 10972231. It was incorporated 6 years, 8 months, 25 days ago, on 20 September 2017 and it was dissolved 1 year, 4 months, 20 days ago, on 26 January 2023. The company address is WILSON FIELD LIMITED WILSON FIELD LIMITED, Sheffield, S11 9PS.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Mar 2022

Action Date: 28 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Address

Type: AD01

Old address: 2a Keswick Broadway Upper Richmond Road Putney London SW15 2RB England

New address: The Manor House, 260 Ecclesall Road South Sheffield S11 9PS

Change date: 2021-02-02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-10

Psc name: Miss Ti Deng

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Ti Deng

Change date: 2020-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-10

Officer name: Miss Ti Deng

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Address

Type: AD01

New address: 2a Keswick Broadway Upper Richmond Road Putney London SW15 2RB

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2020-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Incorporation company

Date: 20 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIDGE HELPDESK LIMITED

SUITE 35 THE BOATHOUSE BUSINESS CENTRE HARBOUR SQUARE,WISBECH,

Number:05982827
Status:ACTIVE
Category:Private Limited Company

ELITE PROPERTY HOLDINGS LTD.

ELITE HOUSE,SPLOTT,CF24 2LX

Number:03731925
Status:ACTIVE
Category:Private Limited Company

EMMANUEL AND JINKEE'S HF UK LIMITED

C/O GRAHAM & ASSOCIATES CENTURY BUSINESS CENTRE, CENTURY PARK,ROTHERHAM,S63 5DA

Number:10839181
Status:ACTIVE
Category:Private Limited Company

FAVOUR & SERVICES LTD

7 HIGH STREET,GLOUCESTER,GL1 4SP

Number:09469945
Status:ACTIVE
Category:Private Limited Company

MOUNT PROPERTY SERVICES LIMITED

MOUNT PLEASANT, MILL LANE,HALIFAX,HX3 6TW

Number:04702755
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEW HOMES MORTGAGE SOLUTIONS LIMITED

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:05246361
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