Advanced company searchLink opens in new window

SOFA.COM TOPCO LIMITED

Company number 09341685

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)
21 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
18 May 2022 LIQ03 Liquidators' statement of receipts and payments to 18 March 2022
28 Oct 2021 AD01 Registered office address changed from 1020 Eskdale Road Winnersh Wokingham RG41 5TS to 30 Finsbury Square London EC2A 1AG on 28 October 2021
17 May 2021 LIQ03 Liquidators' statement of receipts and payments to 18 March 2021
21 Apr 2020 AD01 Registered office address changed from 35 Chelsea Wharf 15 Lots Road London SW10 0QJ to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 21 April 2020
21 Apr 2020 AD02 Register inspection address has been changed from Level 5 2 More London Riverside London SE1 2AP England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS
16 Apr 2020 LIQ01 Declaration of solvency
16 Apr 2020 600 Appointment of a voluntary liquidator
16 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-19
17 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
05 Aug 2019 TM01 Termination of appointment of Justin Paul David Stead as a director on 20 July 2019
18 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
04 Dec 2018 AA Group of companies' accounts made up to 28 February 2018
30 Aug 2018 PSC02 Notification of Bluebell Holdo Limited as a person with significant control on 14 June 2018
30 Aug 2018 PSC07 Cessation of Cbpe Capital Viii Gp Limited as a person with significant control on 14 June 2018
10 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2018 AP01 Appointment of Mr Matthew John Gordon Clark as a director on 14 June 2018
28 Jun 2018 AP01 Appointment of Mr Colin Wright as a director on 14 June 2018
28 Jun 2018 TM01 Termination of appointment of Vincent Anthony Gunn as a director on 30 April 2018
28 Jun 2018 TM01 Termination of appointment of Peter Gissel as a director on 14 June 2018
28 Jun 2018 TM01 Termination of appointment of Jolyon Latimer as a director on 14 June 2018
26 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2018 CS01 Confirmation statement made on 4 December 2017 with no updates
14 Nov 2017 AA Group of companies' accounts made up to 28 February 2017