Advanced company searchLink opens in new window

SOPHIE KNOWLEDGE LIMITED

Company number 07632472

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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2018 DS01 Application to strike the company off the register
03 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 1 February 2017 with updates
14 Dec 2016 AA Micro company accounts made up to 31 March 2016
17 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10.7
30 Dec 2015 AA Micro company accounts made up to 31 March 2015
17 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-17
  • GBP 10.7
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10.7
14 Feb 2014 SH01 Statement of capital following an allotment of shares on 16 January 2014
  • GBP 10.70
22 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jul 2013 CH01 Director's details changed for Maria Isabel Isis Jimenez Gutierrez on 20 December 2012
30 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
30 May 2013 AD03 Register(s) moved to registered inspection location
29 May 2013 AD02 Register inspection address has been changed
20 Feb 2013 TM02 Termination of appointment of Halco Secretaries Limited as a secretary
26 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Dec 2012 AD01 Registered office address changed from 5 Fleet Place London EC4M 7RD England on 24 December 2012
30 Nov 2012 TM01 Termination of appointment of Carl Haney as a director
30 Nov 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That carl haney's appointed as director be terminated 21/11/2012
01 Jun 2012 CH01 Director's details changed for Carl Phillip Haney on 1 June 2012