Advanced company searchLink opens in new window

SOPHANNAH INVESTMENTS LIMITED

Company number 05028777

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2009 DS01 Application to strike the company off the register
13 Aug 2009 MISC Memorandum of capital 13/08/09
13 Aug 2009 SH20 Statement by Directors
13 Aug 2009 CAP-SS Solvency Statement dated 30/07/09
13 Aug 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Jul 2009 AA Total exemption small company accounts made up to 31 March 2008
05 May 2009 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2008 288c Director's Change of Particulars / stephen cohen / 27/07/2008 / HouseName/Number was: , now: 5; Street was: ballycolter, now: oaktree close; Area was: 52 green lane, now: ; Post Code was: HA7 3AH, now: HA7 2PX
27 Feb 2008 363a Return made up to 28/01/08; full list of members
30 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
16 May 2007 363a Return made up to 28/01/07; full list of members
17 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
29 Jan 2007 287 Registered office changed on 29/01/07 from: 45 mortimer street london W1W 8HJ
03 Feb 2006 363s Return made up to 28/01/06; full list of members
28 Dec 2005 AA Total exemption small company accounts made up to 31 March 2005
11 Oct 2005 287 Registered office changed on 11/10/05 from: 88/98 college road harrow middlesex HA1 1RA
11 Oct 2005 225 Accounting reference date extended from 31/01/05 to 31/03/05
05 Oct 2005 CERTNM Company name changed vivreau investments LIMITED\certificate issued on 05/10/05
27 Sep 2005 88(2)R Ad 12/09/05--------- £ si 13000@.1=1300 £ ic 1000/2300
01 Apr 2005 363a Return made up to 28/01/05; full list of members
24 Feb 2004 123 Nc inc already adjusted 08/02/04
24 Feb 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 Feb 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association