Advanced company searchLink opens in new window

SOPHIE STIRLING DESIGN LIMITED

Company number 05933138

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2020 DS01 Application to strike the company off the register
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
28 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
16 Nov 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
20 Jun 2018 PSC04 Change of details for Ms Sophie Mary Stirling as a person with significant control on 20 June 2018
20 Jun 2018 CH01 Director's details changed for Ms Sophie Mary Stirling on 20 June 2018
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Dec 2017 AD01 Registered office address changed from The White House 140a Tachbrook Street London SW1V 2NE to 4th Floor 100 Fenchurch Street London EC3M 5JD on 18 December 2017
14 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
15 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
15 Sep 2015 CH01 Director's details changed for Miss Sophie Mary Stirling on 16 October 2014
26 Jun 2015 AA01 Current accounting period extended from 30 September 2015 to 31 March 2016
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
01 May 2014 AA Total exemption small company accounts made up to 30 September 2013
27 Sep 2013 CH01 Director's details changed for Miss Sophie Mary Stirling on 25 September 2013
12 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
25 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
23 Oct 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011