SOPHIE'S HANDBAGS AND ACCESSORIES LTD

Company Documents

DateDescription
01/11/221 November 2022 Final Gazette dissolved following liquidation

View Document

01/11/221 November 2022 Final Gazette dissolved following liquidation

View Document

25/01/2225 January 2022 Liquidators' statement of receipts and payments to 2021-12-12

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 5 MOUNT PLEASANT SKIPTON BD23 1JZ

View Document

09/01/199 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/01/199 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/01/199 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

27/11/1827 November 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/09/1818 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/186 September 2018 APPLICATION FOR STRIKING-OFF

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/08/147 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/08/131 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SOPHIE VICTORIA TYAS / 01/08/2013

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE VICTORIA TYAS / 01/08/2013

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TYAS

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/08/129 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/08/114 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/08/1019 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 SAIL ADDRESS CREATED

View Document

18/08/1018 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE VICTORIA TYAS / 10/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM IRVIN TYAS / 10/07/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 CURREXT FROM 31/07/2008 TO 30/09/2008

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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