Advanced company searchLink opens in new window

SOFL FUNDING I LIMITED

Company number 08959120

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)
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
  • GBP .02
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
  • GBP .02
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 May 2014 MR01 Registration of charge 089591200001
28 Mar 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014