Advanced company searchLink opens in new window

SOFTCHOICE LIMITED

Company number 03770336

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)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2018 DS01 Application to strike the company off the register
22 Jun 2018 TM01 Termination of appointment of Peter James Stringfellow as a director on 7 June 2018
30 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
17 Nov 2017 CH04 Secretary's details changed for B. H. Company Secretarial Services on 17 November 2017
09 Oct 2017 PSC05 Change of details for Stringfellow Restaurants Limited as a person with significant control on 9 October 2017
09 Oct 2017 AD01 Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 9 October 2017
27 Sep 2017 AA Accounts for a small company made up to 31 December 2016
18 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
17 Jan 2017 CH01 Director's details changed for Julian Marquis Russell on 1 September 2016
02 Oct 2016 AA Accounts for a small company made up to 31 December 2015
06 Sep 2016 CH01 Director's details changed for Clifford Samuel Silver on 1 September 2016
06 Sep 2016 CH01 Director's details changed for Mr Peter James Stringfellow on 1 September 2016
12 Jul 2016 CH01 Director's details changed for Mr Peter James Stringfellow on 1 July 2016
16 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
23 Sep 2015 AA Full accounts made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
04 Feb 2015 TM01 Termination of appointment of Roger Howe as a director on 16 December 2014
21 Aug 2014 AA Accounts for a small company made up to 31 December 2013
11 Aug 2014 MR04 Satisfaction of charge 2 in full
19 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
19 Sep 2013 AA Accounts for a small company made up to 31 December 2012
13 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders