Advanced company searchLink opens in new window

SOFT STREAM LTD

Company number 08564854

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)
30 Nov 2020 L64.04 Dissolution deferment
30 Nov 2020 L64.07 Completion of winding up
15 Aug 2019 COCOMP Order of court to wind up
19 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
07 Mar 2016 AD01 Registered office address changed from Isis House Red Cross Road Goring Reading RG8 9HG England to Isis House Red Cross Road Goring Reading RG8 9HG on 7 March 2016
07 Mar 2016 AD01 Registered office address changed from Unit 5 Horton Close West Drayton Middlesex UB7 8EW England to Isis House Red Cross Road Goring Reading RG8 9HG on 7 March 2016
27 Feb 2016 TM02 Termination of appointment of Himanshu Patel as a secretary on 23 February 2016
27 Feb 2016 AP03 Appointment of Mr Diego Cioffi as a secretary on 23 February 2016
27 Feb 2016 TM01 Termination of appointment of Himanshu Patel as a director on 23 February 2016
27 Feb 2016 AP01 Appointment of Mr Diego Cioffi as a director on 23 February 2016
04 Nov 2015 AD01 Registered office address changed from Unit 5 Horton Close West Drayton Middlesex UB7 8EB England to Unit 5 Horton Close West Drayton Middlesex UB7 8EW on 4 November 2015
04 Nov 2015 AD01 Registered office address changed from Unit 5 Horton Close West Drayton Middlesex UB7 8EB to Unit 5 Horton Close West Drayton Middlesex UB7 8EW on 4 November 2015
07 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
07 Jul 2015 AP01 Appointment of Mr Himanshu Patel as a director on 10 January 2014
13 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2015 AA Accounts for a dormant company made up to 30 June 2014
08 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-10-04
  • GBP 100
04 Oct 2014 TM01 Termination of appointment of Minda Singh as a director on 10 September 2014
04 Oct 2014 AD01 Registered office address changed from 13 King Street Southall UB2 4DG England to Unit 5 Horton Close West Drayton Middlesex UB7 8EB on 4 October 2014