- Company Overview for SOFTSIVV TRADING UK LTD (05927259)
- Filing history for SOFTSIVV TRADING UK LTD (05927259)
- People for SOFTSIVV TRADING UK LTD (05927259)
- More for SOFTSIVV TRADING UK LTD (05927259)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2018 | AD01 | Registered office address changed from Suite 16 Exhibition House Addison Bridge Place London W14 8XP England to Exhibition House Fairman Davis Chartered Accountants Suite 16 Addison Bridge Place London W14 8XP on 4 April 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from Tsn Global PO Box 120 London Middlesex TW5 9GN to Suite 16 Exhibition House Addison Bridge Place London W14 8XP on 4 April 2018 | |
28 Mar 2018 | AA | Micro company accounts made up to 30 September 2017 | |
28 Mar 2018 | AA | Micro company accounts made up to 30 September 2016 | |
28 Mar 2018 | AA | Micro company accounts made up to 30 September 2015 | |
21 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2018 | AA | Micro company accounts made up to 30 September 2014 | |
31 Jan 2017 | TM01 | Termination of appointment of Tasmin Khan as a director on 1 January 2016 | |
31 Jan 2017 | TM01 | Termination of appointment of Omar Choudhry as a director on 1 January 2016 | |
31 Jan 2017 | TM01 | Termination of appointment of Omar Choudhry as a director on 1 January 2016 | |
25 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2014 | CERTNM |
Company name changed sivvr trading uk LTD\certificate issued on 07/07/14
|
|
07 Jul 2014 | CONNOT | Change of name notice | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
15 Jun 2014 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2014-06-15
|
|
19 Oct 2013 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders | |
01 Oct 2013 | AR01 | Annual return made up to 6 September 2011 with full list of shareholders | |
01 Oct 2013 | CH01 | Director's details changed for Mr Anand Dinesh Sodha on 1 December 2012 | |
01 Oct 2013 | AD01 | Registered office address changed from Tsn Global Po Box 120 London TW5 9GN England on 1 October 2013 | |
01 Oct 2013 | AD01 | Registered office address changed from the Secret Network Po Box 120 London TW5 9GN England on 1 October 2013 | |
01 Oct 2013 | AP01 | Appointment of Miss Tasmin Khan as a director |