Advanced company searchLink opens in new window

SOFTA GROUP LIMITED

Company number 04735194

Filter by category

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)
24 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2012 4.71 Return of final meeting in a members' voluntary winding up
09 Jan 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-20
06 Jan 2012 600 Appointment of a voluntary liquidator
06 Jan 2012 AD01 Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU United Kingdom on 6 January 2012
06 Jan 2012 4.70 Declaration of solvency
09 Sep 2011 AA Accounts for a dormant company made up to 28 February 2011
17 May 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
Statement of capital on 2011-05-17
  • GBP .001
30 Nov 2010 CH01 Director's details changed for Ronald Alexander James Herd on 30 November 2010
29 Nov 2010 CH03 Secretary's details changed for Ronald Alexander James Herd on 17 November 2010
29 Nov 2010 CH01 Director's details changed for Ronald Alexander James Herd on 17 November 2010
29 Nov 2010 CH01 Director's details changed for Rene Van Der Steeg on 17 November 2010
14 Nov 2010 AD03 Register(s) moved to registered inspection location
14 Nov 2010 AD03 Register(s) moved to registered inspection location
14 Nov 2010 AD03 Register(s) moved to registered inspection location
14 Nov 2010 AD03 Register(s) moved to registered inspection location
12 Nov 2010 AD02 Register inspection address has been changed
12 Nov 2010 AD01 Registered office address changed from Westerly Point Market Street Bracknell Berkshire RG12 1QB on 12 November 2010
27 Sep 2010 AA Accounts for a dormant company made up to 28 February 2010
31 Aug 2010 CH01 Director's details changed for Ronald Alexander James Herd on 13 June 2010
31 Aug 2010 CH03 Secretary's details changed for Ronald Alexander James Herd on 13 June 2010
14 Jul 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
12 Dec 2009 CH01 Director's details changed for Rene Van Der Steeg on 1 November 2009
02 Nov 2009 AA Accounts for a dormant company made up to 28 February 2009
01 Jun 2009 363a Return made up to 15/04/09; no change of members