Advanced company searchLink opens in new window

SOFTVALLEY LIMITED

Company number 05496111

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 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2015 4.71 Return of final meeting in a members' voluntary winding up
09 Feb 2015 AD01 Registered office address changed from 5Th Floor Leconfield House Curzon Street London W1J 5JA to One Great Cumberland Place Marble Arch London W1H 7LW on 9 February 2015
05 Feb 2015 600 Appointment of a voluntary liquidator
05 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-15
02 Feb 2015 4.70 Declaration of solvency
25 Nov 2014 AA Full accounts made up to 31 May 2014
03 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
16 Dec 2013 AA Full accounts made up to 31 May 2013
22 Oct 2013 CH01 Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013
19 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
01 Oct 2012 AA Full accounts made up to 31 May 2012
18 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
14 May 2012 TM02 Termination of appointment of Michael Ingham as a secretary
14 Feb 2012 AA Full accounts made up to 31 May 2011
09 Feb 2012 AD01 Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012
28 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
09 Jun 2011 CC04 Statement of company's objects
09 Nov 2010 AA Full accounts made up to 31 May 2010
22 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
17 Feb 2010 AA Full accounts made up to 31 May 2009
13 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Aug 2009 363a Return made up to 30/06/09; full list of members
19 Feb 2009 AA Full accounts made up to 31 May 2008