SOFTBANK EUROPE LIMITED
Status | DISSOLVED |
Company No. | 05448166 |
Category | Private Limited Company |
Incorporated | 10 May 2005 |
Age | 19 years, 25 days |
Jurisdiction | England Wales |
Dissolution | 31 Oct 2023 |
Years | 7 months, 4 days |
SUMMARY
SOFTBANK EUROPE LIMITED is an dissolved private limited company with number 05448166. It was incorporated 19 years, 25 days ago, on 10 May 2005 and it was dissolved 7 months, 4 days ago, on 31 October 2023. The company address is 4 Devonshire Street, London, W1W 5DT, England.
Company Fillings
Gazette dissolved voluntary
Date: 31 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Aug 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 24 May 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 24 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 20 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 12 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 23 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Termination director company with name termination date
Date: 20 Dec 2018
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-12
Officer name: David Stuart Burn
Documents
Change to a person with significant control
Date: 13 Nov 2018
Action Date: 12 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-12
Psc name: Mrs Shanthi Reddiar
Documents
Cessation of a person with significant control
Date: 13 Nov 2018
Action Date: 12 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Stuart Burn
Cessation date: 2018-11-12
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 18 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Change to a person with significant control
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Shanthi Reddiar
Change date: 2017-11-24
Documents
Notification of a person with significant control
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Stuart Burn
Notification date: 2017-11-24
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Termination director company with name termination date
Date: 29 Apr 2016
Action Date: 15 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shanthi Reddar
Termination date: 2016-04-15
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2016
Action Date: 15 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-15
Old address: 4 Devonshire Street London W1W 5DT England
New address: C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Address
Type: AD01
Old address: 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
Change date: 2016-03-03
New address: 4 Devonshire Street London W1W 5DT
Documents
Appoint person director company with name date
Date: 17 Feb 2016
Action Date: 07 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-07
Officer name: Dr. David Stuart Burn
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2015
Action Date: 29 Apr 2015
Category: Address
Type: AD01
Old address: 19 Fitzroy Square London W1T 6EQ
Change date: 2015-04-29
New address: 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
Documents
Change account reference date company previous extended
Date: 02 Feb 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA01
Made up date: 2014-05-31
New date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Appoint person secretary company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David John Ferdinando
Documents
Appoint person secretary company with name
Date: 24 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David John Ferdinando
Documents
Appoint person director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Shanthi Reddar
Documents
Termination secretary company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shanthi Reddiar
Documents
Termination director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kandy Reddiar
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-10
Officer name: Shanthi Reddiar
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kandy Chenji Reddiar
Change date: 2010-05-10
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 19 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jul 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 19 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 10/05/05--------- £ si 398@1
Documents
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/06; full list of members
Documents
Some Companies
8 FAIRFIELDS,CHERTSEY,KT16 8EA
Number: | 06225776 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-15 GREATOREX STREET,,E1 5NF
Number: | 06116703 |
Status: | ACTIVE |
Category: | Private Limited Company |
340 OLD YORK ROAD,LONDON,SW18 1SS
Number: | 10361834 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORPE HOUSE,KETTERING,NN15 6BL
Number: | 07538979 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ADELAIDE STREET,ST. ALBANS,AL3 5BH
Number: | 09844790 |
Status: | ACTIVE |
Category: | Private Limited Company |
418 THE PRINT ROOMS,LONDON,SE1 0LH
Number: | 11298137 |
Status: | ACTIVE |
Category: | Private Limited Company |