- Company Overview for SOFGEN (UK) LIMITED (04818547)
- Filing history for SOFGEN (UK) LIMITED (04818547)
- People for SOFGEN (UK) LIMITED (04818547)
- Charges for SOFGEN (UK) LIMITED (04818547)
- More for SOFGEN (UK) LIMITED (04818547)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Mar 2019 | DS01 | Application to strike the company off the register | |
25 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
17 Jan 2019 | TM01 | Termination of appointment of Marcel Patrick Mccann as a director on 17 January 2019 | |
14 Jan 2019 | AP01 | Appointment of Mr Abhijeet Anant Awekar as a director on 7 January 2019 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
11 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
31 Aug 2017 | TM01 | Termination of appointment of Simon Andre Israel as a director on 30 August 2017 | |
10 Aug 2017 | CH01 | Director's details changed for Mr Patrick Marcel on 28 July 2017 | |
10 Aug 2017 | AP01 | Appointment of Mr Patrick Marcel as a director on 28 July 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of Danny Galezer as a director on 28 July 2017 | |
01 Aug 2017 | TM02 | Termination of appointment of Trio Accountancy Services Ltd as a secretary on 1 August 2017 | |
25 May 2017 | MR04 | Satisfaction of charge 1 in full | |
23 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
03 Aug 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
26 Jul 2016 | AD01 | Registered office address changed from 2 Crown Court 62-63 Cheapside London EC2V 6JP to C/O Tech Mahindra Ltd 63 Queen Victoria Street 3rd Floor, Level 3 London EC4N 4UA on 26 July 2016 | |
27 May 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
13 Mar 2016 | TM01 | Termination of appointment of Andras Torok as a director on 10 March 2016 | |
27 Jul 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
09 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
05 May 2015 | TM01 | Termination of appointment of Clive Robert Bowles as a director on 30 April 2015 | |
23 Mar 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
|