Advanced company searchLink opens in new window

SOFABEDS DIRECT LIMITED

Company number 03728045

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2020 DS01 Application to strike the company off the register
21 Jul 2020 AA Accounts for a dormant company made up to 30 April 2020
10 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
03 May 2019 AA Accounts for a dormant company made up to 30 April 2019
15 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
02 May 2018 AA Accounts for a dormant company made up to 30 April 2018
12 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
12 Mar 2018 AD01 Registered office address changed from Oakridge Direct Ltd Maerdy Industrial Estate Rhymney, Tredegar Gwent NP22 5YD to Sofasofa Maerdy Industrial Estate Rhymney Tredegar NP22 5YD on 12 March 2018
29 Sep 2017 AA Accounts for a dormant company made up to 30 April 2017
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
06 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
08 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
21 Jan 2016 TM01 Termination of appointment of Thomas George Ridgwell as a director on 22 May 2015
28 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
09 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
23 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
10 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
27 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
29 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
17 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
23 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
23 Mar 2012 CH01 Director's details changed for Mr. Charles Edward Lloyd Ridgwell on 1 March 2012
23 Mar 2012 CH01 Director's details changed for Mr. Thomas George Ridgwell on 1 March 2012