SOPHIA PROPERTY LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
09/03/259 March 2025 | Confirmation statement made on 2025-03-09 with updates |
09/03/259 March 2025 | Cessation of Mohammed Fahed Abdel Rahman Qadumi as a person with significant control on 2025-03-08 |
09/03/259 March 2025 | Appointment of Mr Abdulkarim Abbas Saqi as a director on 2025-03-08 |
09/03/259 March 2025 | Notification of Abdulkarim Abbas Saqi as a person with significant control on 2025-03-08 |
09/03/259 March 2025 | Registered office address changed from 1 High Street Edgware HA8 7HE England to 19a St. Pauls Avenue London NW2 5SS on 2025-03-09 |
09/03/259 March 2025 | Termination of appointment of Mohammed Fahed Abdel Rahman Qadumi as a director on 2025-03-08 |
15/01/2515 January 2025 | Compulsory strike-off action has been discontinued |
15/01/2515 January 2025 | Compulsory strike-off action has been discontinued |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
13/01/2513 January 2025 | Confirmation statement made on 2024-10-27 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/05/2417 May 2024 | Micro company accounts made up to 2023-06-30 |
21/03/2421 March 2024 | Registered office address changed from 26 Snowdon Drive London NW9 7RQ England to 1 High Street Edgware HA8 7HE on 2024-03-21 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-27 with updates |
13/09/2313 September 2023 | Confirmation statement made on 2023-08-01 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
14/06/2314 June 2023 | Micro company accounts made up to 2022-06-30 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
14/10/2214 October 2022 | Notification of Mohammed Fahed Abdel Rahman Qadumi as a person with significant control on 2020-06-20 |
14/10/2214 October 2022 | Cessation of Ali Abdulmelik Riehan Alhussynwy as a person with significant control on 2020-06-20 |
14/10/2214 October 2022 | Appointment of Mr Mohammed Fahed Abdel Rahman Qadumi as a director on 2020-06-20 |
14/10/2214 October 2022 | Termination of appointment of Ali Abdulmelik Riehan Alhussynwy as a director on 2020-06-20 |
04/10/224 October 2022 | Confirmation statement made on 2022-08-01 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
06/09/216 September 2021 | Registered office address changed from , 6 Westfield Gardens, Harrow, HA3 9EJ, England to 19a St. Pauls Avenue London NW2 5SS on 2021-09-06 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2015 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company