SOPSIGATE LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 06/07/216 July 2021 | Final Gazette dissolved via compulsory strike-off |
| 06/07/216 July 2021 | Final Gazette dissolved via compulsory strike-off |
| 04/03/204 March 2020 | DISS40 (DISS40(SOAD)) |
| 03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES |
| 03/03/203 March 2020 | FIRST GAZETTE |
| 07/01/207 January 2020 | DISS40 (DISS40(SOAD)) |
| 06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
| 24/12/1924 December 2019 | FIRST GAZETTE |
| 21/03/1921 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / MARIAN FRANCES MURPHY / 20/03/2019 |
| 20/03/1920 March 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN MURPHY / 20/03/2019 |
| 20/03/1920 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MURPHY / 20/03/2019 |
| 03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
| 14/09/1814 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
| 04/08/174 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 05/10/155 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/10/143 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/10/133 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 24/10/1224 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 19/11/1119 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/10/1128 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
| 10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 25/10/1025 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
| 14/10/0914 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
| 10/07/0910 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 06/01/096 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 20/10/0820 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
| 31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 02/10/072 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
| 17/08/0717 August 2007 | NEW SECRETARY APPOINTED |
| 04/08/074 August 2007 | SECRETARY RESIGNED |
| 23/10/0623 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
| 21/09/0621 September 2006 | SECRETARY'S PARTICULARS CHANGED |
| 02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 21/06/0621 June 2006 | REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 4 AMBASSADOR PLACE, STOCKPORT ROAD, ALTRINCHAM CHESHIRE WA15 8DB |
| 19/10/0519 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
| 30/06/0530 June 2005 | SECRETARY'S PARTICULARS CHANGED |
| 07/12/047 December 2004 | NEW DIRECTOR APPOINTED |
| 07/12/047 December 2004 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 |
| 06/10/046 October 2004 | DIRECTOR RESIGNED |
| 01/10/041 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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