Advanced company searchLink opens in new window

SOFA SO GOOD YORKSHIRE LTD

Company number 09433381

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)
21 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2017 L64.04 Dissolution deferment
27 Nov 2017 L64.07 Completion of winding up
17 Nov 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Nov 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Oct 2016 COCOMP Order of court to wind up
27 Sep 2016 AD01 Registered office address changed from C/O Furniche 4 Less 27-28 Westmorland House Westmoorland Street Wakefield West Yorkshire WF1 1QL England to 1 Lister Mills Heaton Road Bradford BD9 4SH on 27 September 2016
23 Aug 2016 AP01 Appointment of Mr James Wadle as a director on 29 November 2015
23 Aug 2016 TM01 Termination of appointment of Wajid Hussain as a director on 29 November 2015
26 Apr 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
01 Dec 2015 AP01 Appointment of Mr Wajid Hussain as a director on 29 November 2015
01 Dec 2015 TM01 Termination of appointment of Tayb Tahir as a director on 28 November 2015
01 Sep 2015 TM01 Termination of appointment of Wajid Hussain as a director on 1 August 2015
01 Sep 2015 AP01 Appointment of Mr Tayb Tahir as a director on 1 August 2015
23 Apr 2015 AP01 Appointment of Mr Wajid Hussain as a director on 23 April 2015
23 Apr 2015 TM01 Termination of appointment of Jamie Wardle as a director on 23 April 2015
13 Apr 2015 AP01 Appointment of Mr Jamie Wardle as a director on 3 April 2015
13 Apr 2015 AD01 Registered office address changed from 3 Unit 3 Mill Street East Dewsbury West Yorkshire WF12 9AQ England to C/O Furniche 4 Less 27-28 Westmorland House Westmoorland Street Wakefield West Yorkshire WF1 1QL on 13 April 2015
03 Apr 2015 TM01 Termination of appointment of Jamie Wardle as a director on 3 April 2015
16 Mar 2015 AD01 Registered office address changed from 11 Broadway Court Broadway Barnsley S70 6QB United Kingdom to 3 Unit 3 Mill Street East Dewsbury West Yorkshire WF12 9AQ on 16 March 2015
16 Mar 2015 TM02 Termination of appointment of Dan Kahn as a secretary on 16 March 2015
11 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-11
  • GBP 1