SOPHITEX LIMITED

04229312
8A COCK LANE NORTON JUXTA TWYCROSS ATHERSTONE CV9 3PY

Documents

Documents
Date Category Description Pages
11 May 2024 gazette Gazette Dissolved Liquidation 1 Buy now
11 Feb 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
08 Apr 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
08 Apr 2023 resolution Resolution 1 Buy now
08 Apr 2023 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
16 Mar 2023 accounts Annual Accounts 7 Buy now
13 Mar 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Dec 2022 accounts Annual Accounts 7 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2021 accounts Annual Accounts 7 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2020 accounts Annual Accounts 7 Buy now
07 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2019 accounts Annual Accounts 7 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2018 accounts Annual Accounts 7 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 accounts Annual Accounts 8 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Nov 2016 accounts Annual Accounts 6 Buy now
06 Jun 2016 annual-return Annual Return 4 Buy now
25 Nov 2015 accounts Annual Accounts 6 Buy now
11 Jun 2015 annual-return Annual Return 4 Buy now
28 Apr 2015 officers Appointment of director (Mrs Karine Anne Bartle) 2 Buy now
13 Oct 2014 accounts Annual Accounts 6 Buy now
13 Jun 2014 annual-return Annual Return 3 Buy now
09 Sep 2013 accounts Annual Accounts 11 Buy now
28 Jun 2013 annual-return Annual Return 3 Buy now
27 Nov 2012 accounts Annual Accounts 5 Buy now
26 Sep 2012 officers Change of particulars for director (Mr Robert Matthew Glover Bartle) 2 Buy now
26 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jun 2012 annual-return Annual Return 3 Buy now
05 Mar 2012 officers Change of particulars for director (Mr Robert Matthew Glover Bartle) 2 Buy now
05 Mar 2012 officers Change of particulars for secretary (Mrs Karine Anne Bartle) 1 Buy now
12 Dec 2011 accounts Annual Accounts 6 Buy now
01 Jul 2011 annual-return Annual Return 4 Buy now
05 Nov 2010 accounts Annual Accounts 6 Buy now
11 Jun 2010 annual-return Annual Return 4 Buy now
11 Jun 2010 officers Change of particulars for director (Mr Robert Matthew Glover Bartle) 2 Buy now
29 Dec 2009 accounts Annual Accounts 5 Buy now
30 Jun 2009 annual-return Return made up to 06/06/09; full list of members 3 Buy now
02 Feb 2009 officers Secretary's change of particulars / karine cook / 02/02/2009 2 Buy now
14 Jan 2009 accounts Annual Accounts 5 Buy now
04 Jul 2008 annual-return Return made up to 06/06/08; full list of members 4 Buy now
29 Apr 2008 accounts Annual Accounts 5 Buy now
28 Feb 2008 officers Appointment terminated director michael bartle 1 Buy now
28 Feb 2008 officers Appointment terminated secretary robert bartle 1 Buy now
27 Feb 2008 officers Director appointed mr robert matthew glover bartle 1 Buy now
26 Feb 2008 officers Secretary appointed miss karine anne cook 1 Buy now
12 Jun 2007 annual-return Return made up to 06/06/07; full list of members 3 Buy now
30 Apr 2007 accounts Annual Accounts 2 Buy now
19 Jun 2006 annual-return Return made up to 06/06/06; full list of members 3 Buy now
15 Feb 2006 accounts Annual Accounts 1 Buy now
05 Jul 2005 annual-return Return made up to 06/06/05; full list of members 3 Buy now
23 May 2005 accounts Annual Accounts 1 Buy now
15 Jun 2004 annual-return Return made up to 06/06/04; full list of members 7 Buy now
16 Mar 2004 accounts Annual Accounts 1 Buy now
06 Jul 2003 annual-return Return made up to 06/06/03; full list of members 7 Buy now
06 Apr 2003 accounts Annual Accounts 1 Buy now
05 Jul 2002 annual-return Return made up to 06/06/02; full list of members 6 Buy now
31 Dec 2001 capital Ad 06/06/01--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
03 Dec 2001 officers New secretary appointed 2 Buy now
03 Dec 2001 officers New director appointed 2 Buy now
15 Jun 2001 officers Director resigned 1 Buy now
15 Jun 2001 officers Secretary resigned 1 Buy now
15 Jun 2001 address Registered office changed on 15/06/01 from: 192 sheringham avenue manor park london E12 5PQ 1 Buy now
06 Jun 2001 incorporation Incorporation Company 16 Buy now