Advanced company searchLink opens in new window

SOFAB LIMITED

Company number 01641072

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2019 DS01 Application to strike the company off the register
09 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with updates
16 May 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
04 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
17 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
16 Jan 2017 CH04 Secretary's details changed for B-R Secretariat Limited on 4 January 2017
13 Dec 2016 AD01 Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on 13 December 2016
15 Nov 2016 AP01 Appointment of Mr Richard John Peachey as a director on 30 September 2016
11 Nov 2016 AP01 Appointment of Mr Philip James Hocken as a director on 30 September 2016
11 Nov 2016 TM01 Termination of appointment of Sarah Forrest as a director on 31 October 2016
11 Nov 2016 TM01 Termination of appointment of David William Gibson as a director on 30 September 2016
15 Aug 2016 CH01 Director's details changed for Ms Sarah Forrest on 11 May 2016
12 May 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
23 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
31 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
05 Jan 2015 CH01 Director's details changed for Mr David William Gibson on 1 December 2014
07 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
07 Oct 2013 AP01 Appointment of Ms Sarah Forrest as a director
07 Oct 2013 TM01 Termination of appointment of Stuart Bull as a director