- Company Overview for SOFL FUNDING I LIMITED (08959120)
- Filing history for SOFL FUNDING I LIMITED (08959120)
- People for SOFL FUNDING I LIMITED (08959120)
- Charges for SOFL FUNDING I LIMITED (08959120)
- More for SOFL FUNDING I LIMITED (08959120)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2019 | DS01 | Application to strike the company off the register | |
08 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Aug 2018 | CH01 | Director's details changed for Mr Michael George Childress on 1 August 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
12 Apr 2018 | CH01 | Director's details changed for Mr Michael George Childress on 12 April 2018 | |
19 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 March 2018 | |
18 Dec 2017 | AD01 | Registered office address changed from Premier House 15-19 Church Street West Woking Surrey GU21 6DJ United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 | |
20 Nov 2017 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to Premier House 15-19 Church Street West Woking Surrey GU21 6DJ on 20 November 2017 | |
16 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Aug 2017 | PSC02 | Notification of Step One Finance Limited as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC09 | Withdrawal of a person with significant control statement on 29 June 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
09 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Mar 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
19 Dec 2014 | CH01 | Director's details changed for Mr Michael George Childress on 14 October 2014 | |
19 Dec 2014 | CH01 | Director's details changed for Mr Jameel Abdulaziz Jesani on 14 October 2014 | |
18 Jul 2014 | CH01 | Director's details changed for Mr. Jameel Jesani on 13 May 2014 | |
30 May 2014 | RESOLUTIONS |
Resolutions
|
|
22 May 2014 | MR01 | Registration of charge 089591200001 | |
28 Mar 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 |