Advanced company searchLink opens in new window

SODENT LTD

Company number 08029803

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)
23 May 2017 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
18 Apr 2016 AD01 Registered office address changed from 409 J O Hunter House 409 Bradford Road Huddersfield HD2 2RB England to 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 18 April 2016
12 Apr 2016 4.20 Statement of affairs with form 4.19
12 Apr 2016 600 Appointment of a voluntary liquidator
12 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-30
24 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 May 2014
  • GBP 20
24 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
10 Jul 2015 CERTNM Company name changed sohaib nisar LIMITED\certificate issued on 10/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-10
15 Jun 2015 AD01 Registered office address changed from J O Hunter House 409 Bradford Road Huddersfield West Yorkshire HD2 2RB England to 409 J O Hunter House 409 Bradford Road Huddersfield HD2 2RB on 15 June 2015
12 Jun 2015 AD01 Registered office address changed from J O Hunter House 409 Bradford Road Hu Huddersfield West Yorkshire HD2 2RB England to J O Hunter House 409 Bradford Road Huddersfield West Yorkshire HD2 2RB on 12 June 2015
12 Jun 2015 AD01 Registered office address changed from J O Hunter House J O Hunter House 409 Bradford Road Huddersfield West Yorkshire HD2 2RB England to J O Hunter House 409 Bradford Road Huddersfield West Yorkshire HD2 2RB on 12 June 2015
10 Jun 2015 AD01 Registered office address changed from 9 Woodhall Park Avenue Stanningley Pudsey West Yorkshire LS28 7HF to J O Hunter House J O Hunter House 409 Bradford Road Huddersfield West Yorkshire HD2 2RB on 10 June 2015
01 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10
01 May 2015 CH01 Director's details changed for Dr Sohaib Nisar on 21 November 2013
08 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
24 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10
21 Nov 2013 AD01 Registered office address changed from 1143 Leeds Road Bradford BD3 7DD England on 21 November 2013
01 Aug 2013 AA Total exemption full accounts made up to 30 April 2013
15 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
13 Apr 2012 NEWINC Incorporation