Advanced company searchLink opens in new window

SOTRAFIN LIMITED

Company number 03487487

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)
15 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
15 Nov 2016 AD01 Registered office address changed from 12 Charles Ii Street London SW1Y 4QU England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 15 November 2016
14 Nov 2016 600 Appointment of a voluntary liquidator
14 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-26
14 Nov 2016 4.70 Declaration of solvency
04 Jul 2016 AD01 Registered office address changed from 13 Charles Ii Street London SW1Y 4QU to 12 Charles Ii Street London SW1Y 4QU on 4 July 2016
12 May 2016 TM01 Termination of appointment of Kenneth George Lomas as a director on 10 May 2016
12 May 2016 TM01 Termination of appointment of Renato Carducci as a director on 10 May 2016
05 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • USD 5,000,000
05 Jan 2016 AD01 Registered office address changed from 13 Charles Ii Street London SW1Y 4QU to 13 Charles Ii Street London SW1Y 4QU on 5 January 2016
03 Oct 2015 AA Group of companies' accounts made up to 30 April 2015
01 Jun 2015 TM01 Termination of appointment of Edmondo Roberto De Picciotto as a director on 22 May 2015
05 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • USD 5,000,000
05 Jan 2015 CH01 Director's details changed for Enrico Seralvo on 5 January 2015
05 Jan 2015 CH01 Director's details changed for Solo Dwek on 5 January 2015
05 Jan 2015 CH01 Director's details changed for Mr Marc Edouard Dwek on 5 January 2015
05 Jan 2015 CH01 Director's details changed for Kenneth George Lomas on 5 January 2015
05 Jan 2015 CH03 Secretary's details changed for Mr Roger Norman Balkwill on 5 January 2015
05 Jan 2015 AD01 Registered office address changed from 13 Charles Ii Street London SW1Y 4QU to 13 Charles Ii Street London SW1Y 4QU on 5 January 2015
05 Jan 2015 CH01 Director's details changed for Mr Edmondo Roberto De Picciotto on 5 January 2015
28 Oct 2014 AA Group of companies' accounts made up to 30 April 2014
21 Oct 2014 CERTNM Company name changed intesa soditic trade finance LIMITED\certificate issued on 21/10/14
  • RES15 ‐ Change company name resolution on 2014-10-06
21 Oct 2014 CONNOT Change of name notice
10 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • USD 5,000,000