- Company Overview for SOFIA TRANS LTD (10296972)
- Filing history for SOFIA TRANS LTD (10296972)
- People for SOFIA TRANS LTD (10296972)
- Insolvency for SOFIA TRANS LTD (10296972)
- More for SOFIA TRANS LTD (10296972)
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) |
---|---|---|---|
14 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Dec 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Apr 2021 | LIQ02 | Statement of affairs | |
06 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
05 Dec 2020 | AD01 | Registered office address changed from 9 Sewell Close Chafford Hundred Grays RM16 6BF England to Olympia House Armitage Road London NW11 8RQ on 5 December 2020 | |
23 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
21 Dec 2019 | CH01 | Director's details changed for Mr Mihai Nistor on 21 December 2019 | |
21 Dec 2019 | CH01 | Director's details changed for Miss Anastasia Manolachi on 21 December 2019 | |
21 Dec 2019 | PSC04 | Change of details for Miss Anastasia Manolachi as a person with significant control on 21 December 2019 | |
21 Dec 2019 | AD01 | Registered office address changed from 38 Campden Crescent Dagenham RM8 2RU England to 9 Sewell Close Chafford Hundred Grays RM16 6BF on 21 December 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
27 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
21 Aug 2018 | CH01 | Director's details changed for Mr Mihai Nistor on 21 August 2018 | |
21 Aug 2018 | CH01 | Director's details changed for Miss Anastasia Manolachi on 21 August 2018 | |
21 Aug 2018 | PSC04 | Change of details for Miss Anastasia Manolachi as a person with significant control on 21 August 2018 | |
21 Aug 2018 | AD01 | Registered office address changed from 28 Downs Grove Basildon SS16 4QL England to 38 Campden Crescent Dagenham RM8 2RU on 21 August 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
14 May 2018 | CH01 | Director's details changed for Miss Anastasia Manolachi on 14 May 2018 | |
14 May 2018 | PSC04 | Change of details for Miss Anastasia Manolachi as a person with significant control on 14 May 2018 | |
14 May 2018 | AD01 | Registered office address changed from 10 Parnell Close Grays RM16 6BQ United Kingdom to 28 Downs Grove Basildon SS16 4QL on 14 May 2018 | |
11 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
08 Feb 2017 | AP01 | Appointment of Mr Mihai Nistor as a director on 8 February 2017 | |
26 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-26
|