Advanced company searchLink opens in new window

SOFISA DEVELOPMENT LIMITED

Company number 09732232

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)
19 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
14 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 23 June 2020
12 Jul 2019 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 420 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2AF on 12 July 2019
10 Jul 2019 LIQ01 Declaration of solvency
10 Jul 2019 600 Appointment of a voluntary liquidator
10 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-24
18 May 2019 TM01 Termination of appointment of Malachy Guinness as a director on 10 May 2019
04 Mar 2019 AA Accounts for a small company made up to 31 December 2018
15 Jan 2019 CH01 Director's details changed for Mr Malachy Guinness on 15 January 2019
15 Jan 2019 CH01 Director's details changed for Mr Ewan Diarmid Guinness on 15 January 2019
15 Jan 2019 AD01 Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom to 5th Floor 6 st. Andrew Street London EC4A 3AE on 15 January 2019
14 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with updates
22 Mar 2018 AA Accounts for a small company made up to 31 December 2017
28 Jan 2018 SH01 Statement of capital following an allotment of shares on 14 December 2017
  • GBP 4,190,100
28 Jan 2018 SH01 Statement of capital following an allotment of shares on 23 October 2017
  • GBP 4,000,100
24 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with updates
17 May 2017 AA Full accounts made up to 31 December 2016
26 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
19 Feb 2016 AA01 Current accounting period extended from 31 August 2016 to 31 December 2016
23 Oct 2015 SH01 Statement of capital following an allotment of shares on 13 October 2015
  • GBP 1,500,100
11 Sep 2015 AD01 Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3LU United Kingdom to 400 Capability Green Luton Bedfordshire LU1 3AE on 11 September 2015
13 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-13
  • GBP 100