- Company Overview for SOFA SO GOOD YORKSHIRE LTD (09433381)
- Filing history for SOFA SO GOOD YORKSHIRE LTD (09433381)
- People for SOFA SO GOOD YORKSHIRE LTD (09433381)
- Insolvency for SOFA SO GOOD YORKSHIRE LTD (09433381)
- More for SOFA SO GOOD YORKSHIRE LTD (09433381)
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
|
|
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
|