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)
01 Oct 2013 AP01 Appointment of Mr Omar Choudhry as a director
04 Sep 2013 AA Total exemption small company accounts made up to 30 September 2012
03 Sep 2013 CERTNM Company name changed ukcarshop.com LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2012-12-01
  • NM01 ‐ Change of name by resolution
03 Sep 2013 AA Total exemption small company accounts made up to 30 September 2011
03 Sep 2013 AR01 Annual return made up to 6 September 2010 with full list of shareholders
02 Sep 2013 AD01 Registered office address changed from Po Box 120 Po Box 120 the Secret Network London TW5 9GN England on 2 September 2013
02 Sep 2013 AP01 Appointment of Miss Tasmin Khan as a director
02 Sep 2013 AP01 Appointment of Mr Omar Choudhry as a director
02 Sep 2013 CH01 Director's details changed for Mr Anand Dinesh Sodha on 1 September 2010
02 Sep 2013 AD01 Registered office address changed from the Secret Network 50 Salisbury Road Hounslow Middlesex TW4 6JQ on 2 September 2013
02 Sep 2013 AA Total exemption small company accounts made up to 30 September 2010
25 May 2013 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2010 AR01 Annual return made up to 6 September 2009 with full list of shareholders
06 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
06 Feb 2010 AA Total exemption small company accounts made up to 30 September 2008
30 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2010 TM02 Termination of appointment of Arti Sodha as a secretary
27 Jan 2010 AR01 Annual return made up to 6 September 2008 with full list of shareholders
29 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2009 AD01 Registered office address changed from 501 International House 223 Regent Street London W1B 2QD on 16 October 2009