SOFTBANK GROUP UK LIMITED
Status | DISSOLVED |
Company No. | 01596101 |
Category | Private Limited Company |
Incorporated | 06 Nov 1981 |
Age | 42 years, 6 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2017 |
Years | 7 years, 1 month, 22 days |
SUMMARY
SOFTBANK GROUP UK LIMITED is an dissolved private limited company with number 01596101. It was incorporated 42 years, 6 months, 27 days ago, on 06 November 1981 and it was dissolved 7 years, 1 month, 22 days ago, on 11 April 2017. The company address is C/O Hackwood Secretaries Ltd C/O Hackwood Secretaries Ltd, London, EC2Y 8HQ.
Company Fillings
Gazette dissolved voluntary
Date: 11 Apr 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Jan 2017
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 12 Oct 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katsumasa Niki
Termination date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 06 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-06
Documents
Termination director company with name termination date
Date: 26 Feb 2016
Action Date: 08 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-08
Officer name: Steven Joseph Murray
Documents
Accounts with accounts type dormant
Date: 10 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 06 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-06
Documents
Change person director company with change date
Date: 14 Apr 2015
Action Date: 16 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-16
Officer name: Jonathan Olaf Bullock
Documents
Appoint person director company with name date
Date: 30 Mar 2015
Action Date: 16 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Olaf Bullock
Appointment date: 2014-03-16
Documents
Certificate change of name company
Date: 17 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed softbank LIMITED\certificate issued on 17/03/15
Documents
Change of name notice
Date: 17 Mar 2015
Category: Change-of-name
Type: CONNOT
Documents
Change of name request comments
Date: 17 Mar 2015
Category: Change-of-name
Type: NM06
Documents
Accounts with accounts type dormant
Date: 08 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 06 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-06
Documents
Appoint person director company with name
Date: 05 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Katsumasa Niki
Documents
Termination director company with name
Date: 30 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kazuhiko Kasai
Documents
Accounts with accounts type dormant
Date: 12 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Accounts with accounts type dormant
Date: 08 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Accounts with accounts type dormant
Date: 29 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Change person director company with change date
Date: 21 Apr 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-01
Officer name: Steven Joseph Murray
Documents
Change person director company with change date
Date: 21 Apr 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-01
Officer name: Ronald Fisher
Documents
Accounts with accounts type dormant
Date: 27 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 06 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-06
Documents
Accounts with accounts type full
Date: 05 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/09; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/08; full list of members
Documents
Accounts with accounts type full
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 01 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/07; full list of members
Documents
Accounts with accounts type full
Date: 20 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/06; full list of members
Documents
Accounts with accounts type full
Date: 31 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 12 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/05; full list of members
Documents
Legacy
Date: 01 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 22 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Feb 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/04
Documents
Accounts with accounts type full
Date: 15 Oct 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 21 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/04; full list of members
Documents
Accounts with accounts type full
Date: 04 Dec 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 04 Dec 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/03
Documents
Legacy
Date: 18 Nov 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Nov 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/02 to 31/03/03
Documents
Legacy
Date: 30 Jul 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 22 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/03; full list of members
Documents
Legacy
Date: 28 Oct 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 22 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 16/10/02--------- £ si 5008@1=5008 £ ic 165684/170692
Documents
Legacy
Date: 09 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/02; full list of members
Documents
Legacy
Date: 08 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/12/01--------- £ si 15487@1=15487 £ ic 150197/165684
Documents
Accounts with accounts type full
Date: 07 Feb 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 27 Oct 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 30 Apr 2001
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/01; full list of members
Documents
Accounts with accounts type full
Date: 16 Mar 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 30 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/99
Documents
Legacy
Date: 13 Apr 2000
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/00; full list of members
Documents
Accounts with accounts type full
Date: 10 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 25 Apr 1999
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/99; full list of members
Documents
Accounts with accounts type full
Date: 17 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 14 May 1998
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/98; full list of members
Documents
Legacy
Date: 13 May 1998
Category: Capital
Type: 88(2)R
Description: Ad 09/04/98--------- £ si 90000@1=90000 £ ic 60197/150197
Documents
Legacy
Date: 26 Oct 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 14/10/97 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2Y 7JA
Documents
Legacy
Date: 14 Aug 1997
Category: Capital
Type: 88(2)R
Description: Ad 25/07/97--------- £ si 60195@1=60195 £ ic 2/60197
Documents
Resolution
Date: 14 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Aug 1997
Category: Capital
Type: 123
Description: £ nc 100/10000000 25/07/97
Documents
Accounts with accounts type full
Date: 06 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 11 Apr 1997
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/97; full list of members
Documents
Resolution
Date: 04 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jan 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/96 to 31/12/96
Documents
Legacy
Date: 03 Jan 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/95 to 30/11/95
Documents
Accounts with accounts type full
Date: 03 Jan 1997
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 04 Dec 1996
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/95 to 31/12/95
Documents
Legacy
Date: 03 Jun 1996
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/96; full list of members
Documents
Legacy
Date: 16 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Mar 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 11 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Mar 1996
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Mar 1996
Category: Address
Type: 287
Description: Registered office changed on 11/03/96 from: cliffords inn fetter lane london EC4A 1AS
Documents
Legacy
Date: 13 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 13 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Feb 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Feb 1996
Category: Address
Type: 287
Description: Registered office changed on 13/02/96 from: 37 kensington high street london W8 5ED
Documents
Legacy
Date: 09 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/95; no change of members
Documents
Accounts with accounts type full
Date: 22 Sep 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Some Companies
27 DYERS MEWS,MILTON KEYNES,MK14 6ER
Number: | 11137597 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDFIELD HOUSE, NEW FARM LANE,NOTTINGHAM,NG16 1DY
Number: | 05286813 |
Status: | ACTIVE |
Category: | Private Limited Company |
DE MONTFORT UNIVERSITY,LEICESTER,LE1 9BH
Number: | 05193444 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 BOHEMIA ROAD,EAST SUSSEX,TN37 6RJ
Number: | 05039885 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLEXSPACE BC SPRINGKERSE IND. ESTATE,STIRLING,FK7 7SP
Number: | SC571381 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 TRINITY BUSINESS PARK,WAKEFIELD,WF2 8EF
Number: | 08597086 |
Status: | ACTIVE |
Category: | Private Limited Company |