Advanced company searchLink opens in new window

SOFIA TRANS LTD

Company number 10296972

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-14
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
  • GBP 100