- Company Overview for ITALIAN SOFAS LTD (12428891)
- Filing history for ITALIAN SOFAS LTD (12428891)
- People for ITALIAN SOFAS LTD (12428891)
- More for ITALIAN SOFAS LTD (12428891)
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) |
---|---|---|---|
29 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jul 2021 | PSC04 | Change of details for Mr Leon Christopher Groom as a person with significant control on 23 June 2021 | |
15 Jul 2021 | AD01 | Registered office address changed from 13 Chantry Close Westhoughton Bolton BL5 2LY United Kingdom to 19 Jackdaw Close Derby DE22 3SY on 15 July 2021 | |
15 Jul 2021 | TM01 | Termination of appointment of William James Caldwell as a director on 23 June 2021 | |
15 Jul 2021 | TM02 | Termination of appointment of William Caldwell as a secretary on 23 June 2021 | |
15 Jul 2021 | PSC07 | Cessation of William James Caldwell as a person with significant control on 23 June 2021 | |
15 Jul 2021 | AP01 | Appointment of Mr Leon Groom as a director on 23 June 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
09 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2021 | PSC01 | Notification of Leon Christopher Groom as a person with significant control on 1 October 2020 | |
28 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-28
|