Advanced company searchLink opens in new window

SOFASTICATED LTD

Company number 08835836

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)
04 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Oct 2021 AP01 Appointment of Mr Raziq Hussain as a director on 20 August 2021
03 Oct 2021 TM01 Termination of appointment of Ahtisham Raja as a director on 20 August 2021
03 Oct 2021 PSC07 Cessation of Ahtisham Raja as a person with significant control on 20 August 2021
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
29 May 2020 AD01 Registered office address changed from 108 Croydon Road Newcastle upon Tyne NE4 5LP United Kingdom to 108 Croydon Road Newcastle upon Tyne NE4 5LP on 29 May 2020
29 May 2020 AD01 Registered office address changed from 28 Lismore Road Sheffield S8 9JD England to 108 Croydon Road Newcastle upon Tyne NE4 5LP on 29 May 2020
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with updates
28 May 2020 AP01 Appointment of Mr Ahtisham Raja as a director on 28 May 2020
28 May 2020 TM01 Termination of appointment of Jeremy Michael Bennett as a director on 28 May 2020
28 May 2020 PSC01 Notification of Ahtisham Raja as a person with significant control on 28 May 2020
28 May 2020 PSC07 Cessation of Jeremy Michael Bennett as a person with significant control on 28 May 2020
22 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
20 May 2020 PSC01 Notification of Jeremy Michael Bennett as a person with significant control on 20 May 2020
20 May 2020 AP01 Appointment of Mr Jeremy Michael Bennett as a director on 20 May 2020
20 May 2020 PSC07 Cessation of Nominee Solutions Limited as a person with significant control on 20 May 2020
20 May 2020 TM01 Termination of appointment of Mladen Blaga as a director on 20 May 2020
20 May 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to 28 Lismore Road Sheffield S8 9JD on 20 May 2020
11 May 2020 AA Accounts for a dormant company made up to 31 January 2020
23 Jan 2020 TM01 Termination of appointment of Samantha Coetzer as a director on 23 January 2020
23 Jan 2020 AP01 Appointment of Mr Mladen Blaga as a director on 23 January 2020
14 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
12 Jun 2019 AA Accounts for a dormant company made up to 31 January 2019
23 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
09 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-08