Advanced company searchLink opens in new window

SOFTCAPITAL LTD

Company number 08509742

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)
18 Jun 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
03 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 30 April 2022
12 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
26 Jan 2022 AA Micro company accounts made up to 30 April 2021
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
13 Apr 2021 AA Micro company accounts made up to 30 April 2020
11 Jun 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
13 Dec 2019 AA Micro company accounts made up to 30 April 2019
05 Jun 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
01 Feb 2019 AA Micro company accounts made up to 30 April 2018
28 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2017 PSC04 Change of details for Mr Frederic Jauffret as a person with significant control on 13 October 2017
15 Oct 2017 AD01 Registered office address changed from 13-15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 15 October 2017
03 Oct 2017 AA Micro company accounts made up to 30 April 2017
01 Jun 2017 CS01 Confirmation statement made on 30 April 2017 with updates
30 May 2017 SH01 Statement of capital following an allotment of shares on 28 November 2013
  • GBP 751
04 May 2017 RP04AR01 Second filing of the annual return made up to 30 April 2014
24 Apr 2017 SH01 Statement of capital following an allotment of shares on 28 November 2013
  • GBP 751
04 Apr 2017 RP04AR01 Second filing of the annual return made up to 30 April 2016
04 Apr 2017 RP04AR01 Second filing of the annual return made up to 30 April 2015
09 Mar 2017 AD01 Registered office address changed from , 27 Bannham Road, Sheffield, S9 4PG to 13-15 Carteret Street London SW1H 9DJ on 9 March 2017