- Company Overview for SOFASTICATED LTD (08835836)
- Filing history for SOFASTICATED LTD (08835836)
- People for SOFASTICATED LTD (08835836)
- More for SOFASTICATED LTD (08835836)
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
|