Advanced company searchLink opens in new window

SOFTSIVV TRADING UK LTD

Company number 05927259

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)
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
  • RES15 ‐ Change company name resolution on 2014-06-23
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
  • GBP 100
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