SOFTCREEK LTD

Langley House Park Road Langley House Park Road, London, N2 8EY
StatusDISSOLVED
Company No.06456403
CategoryPrivate Limited Company
Incorporated18 Dec 2007
Age16 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution27 Nov 2019
Years4 years, 6 months, 19 days

SUMMARY

SOFTCREEK LTD is an dissolved private limited company with number 06456403. It was incorporated 16 years, 5 months, 29 days ago, on 18 December 2007 and it was dissolved 4 years, 6 months, 19 days ago, on 27 November 2019. The company address is Langley House Park Road Langley House Park Road, London, N2 8EY.



Company Fillings

Gazette dissolved liquidation

Date: 27 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-28

New address: Langley House Park Road East Finchley London N2 8EY

Old address: 31 Shaggy Calf Lane Slough Berkshire SL2 5HL England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2017

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Jan 2017

Category: Address

Type: AD02

Old address: 31 Shaggy Calf Lane Slough Berkshire SL2 5HL England

New address: 31 Shaggy Calf Lane Slough Berkshire SL2 5HL

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Jan 2017

Category: Address

Type: AD02

New address: 31 Shaggy Calf Lane Slough Berkshire SL2 5HL

Old address: 1 Buckingham Gardens Apartment 8 Slough Berkshire SL1 1AY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2017

Action Date: 15 Jan 2017

Category: Address

Type: AD01

New address: 31 Shaggy Calf Lane Slough Berkshire SL2 5HL

Old address: 103 High Street High Street Waltham Cross EN8 7AN England

Change date: 2017-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-25

New address: 103 High Street High Street Waltham Cross EN8 7AN

Old address: Apartment 8 1 Buckingham Gardens Slough Berkshire SL1 1AY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Jan 2016

Category: Address

Type: AD02

Old address: 31 Shaggy Calf Lane Slough SL2 5HL United Kingdom

New address: 1 Buckingham Gardens Apartment 8 Slough Berkshire SL1 1AY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Address

Type: AD01

Old address: 1 Buckingham Gardens Apartment 8 Slough Berkshire SL1 1AY England

Change date: 2016-01-19

New address: Apartment 8 1 Buckingham Gardens Slough Berkshire SL1 1AY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Address

Type: AD01

New address: Apartment 8 1 Buckingham Gardens Slough Berkshire SL1 1AY

Change date: 2016-01-18

Old address: 31 Shaggy Calf Lane Slough Berkshire SL2 5HL

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pardeep Pannum

Change date: 2016-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 18 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-18

Documents

View document PDF

Termination secretary company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kirandeep Rooprai

Documents

View document PDF

Termination secretary company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kirandeep Rooprai

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 18 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-18

Documents

View document PDF

Change sail address company with old address

Date: 30 Dec 2011

Category: Address

Type: AD02

Old address: 31 Shaggy Calf Lane Slough Berkshire SL1 5HL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2010

Action Date: 18 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-18

Documents

View document PDF

Move registers to sail company

Date: 07 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 07 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-06

Officer name: Pardeep Pannum

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/08; full list of members

Documents

View document PDF

Incorporation company

Date: 18 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETTERWAY ESOLUTIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11686610
Status:ACTIVE
Category:Private Limited Company

EDINGLEY TRADING LIMITED

1 CONDUIT STREET,LONDON,W1S 2XA

Number:10303360
Status:ACTIVE
Category:Private Limited Company

F D MARINE LIMITED

UNIT 22 CALLYWITH GATE INDUSTRIAL ESTATE,BODMIN,PL31 2RQ

Number:10913161
Status:ACTIVE
Category:Private Limited Company

LINXS FIRST CHOICE SCAFFOLDING LTD

COOPERS FARM,KIRKBY,L33 3AN

Number:07012910
Status:ACTIVE
Category:Private Limited Company

SRG AUSTRALIA LIMITED

UNIT 8,ENFIELD,EN3 7UD

Number:11238040
Status:ACTIVE
Category:Private Limited Company

SYNAESTHETE LTD

FLAT 16, SHAFTESBURY COURT,LONDON,N1 7HL

Number:11807935
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source