- Company Overview for SOFTBANK GROUP INTERNATIONAL SERVICES UK LIMITED (09631142)
- Filing history for SOFTBANK GROUP INTERNATIONAL SERVICES UK LIMITED (09631142)
- People for SOFTBANK GROUP INTERNATIONAL SERVICES UK LIMITED (09631142)
- Registers for SOFTBANK GROUP INTERNATIONAL SERVICES UK LIMITED (09631142)
- More for SOFTBANK GROUP INTERNATIONAL SERVICES UK LIMITED (09631142)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2018 | DS01 | Application to strike the company off the register | |
01 Nov 2018 | TM01 | Termination of appointment of Jonathan Olof Bullock as a director on 18 October 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
18 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
02 Nov 2017 | CH01 | Director's details changed for Mr Jonathan Olof Bullock on 1 September 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
15 May 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
15 Mar 2017 | AD03 | Register(s) moved to registered inspection location Tmf Global Services (Uk) Limited 5th Floor 6 st Andrew Street London EC4A 3AE | |
15 Mar 2017 | AD02 | Register inspection address has been changed to Tmf Global Services (Uk) Limited 5th Floor 6 st Andrew Street London EC4A 3AE | |
10 Feb 2017 | AD01 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 69 Grosvenor Street London W1K 3JP on 10 February 2017 | |
13 Jan 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 | |
24 Aug 2016 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 7 June 2016 | |
04 Aug 2016 | AD01 | Registered office address changed from C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW to 5th Floor 6 st. Andrew Street London EC4A 3AE on 4 August 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
27 Jul 2015 | AP01 | Appointment of Mr Alok Sama as a director on 20 July 2015 | |
26 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-09
|