Advanced company searchLink opens in new window

SOFT WASH SUSSEX LTD

Company number 11511740

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)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2022 RP05 Registered office address changed to PO Box 4385, 11511740: Companies House Default Address, Cardiff, CF14 8LH on 28 February 2022
16 Feb 2022 DS01 Application to strike the company off the register
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
15 Feb 2022 PSC07 Cessation of Laurentiu Cristian Paslaru as a person with significant control on 15 February 2022
15 Feb 2022 CS01 Confirmation statement made on 23 December 2021 with no updates
15 Feb 2022 CS01 Confirmation statement made on 9 November 2021 with no updates
25 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020
10 Mar 2021 CS01 Confirmation statement made on 23 December 2020 with no updates
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with updates
23 Dec 2019 PSC01 Notification of Laurentiu Cristian Paslaru as a person with significant control on 28 November 2019
23 Dec 2019 AP01 Appointment of Mr Laurentiu Paslaru as a director on 28 November 2019
22 Dec 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 28 November 2019
22 Dec 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 28 November 2019
22 Dec 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2678 43 Owston Road Carcroft Doncaster DN6 8DA on 22 December 2019
22 Dec 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 28 November 2019
20 Sep 2019 AA Accounts for a dormant company made up to 31 August 2019
20 Sep 2019 CS01 Confirmation statement made on 9 August 2019 with updates
20 Sep 2019 AP01 Appointment of Mr Bryan Thornton as a director on 9 September 2019
20 Sep 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 9 September 2019
20 Sep 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 9 September 2019
09 Sep 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 September 2019
14 Aug 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 14 August 2019
14 Aug 2019 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 14 August 2019