SOFT COSMIC LTD

290 Moston Lane, Manchester, M40 9WB, England
StatusDISSOLVED
Company No.07737083
CategoryPrivate Limited Company
Incorporated11 Aug 2011
Age12 years, 10 months
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 year, 3 months, 11 days

SUMMARY

SOFT COSMIC LTD is an dissolved private limited company with number 07737083. It was incorporated 12 years, 10 months ago, on 11 August 2011 and it was dissolved 1 year, 3 months, 11 days ago, on 28 February 2023. The company address is 290 Moston Lane, Manchester, M40 9WB, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Address

Type: AD01

New address: PO Box *Default* 290 Moston Lane Manchester M40 9WB

Old address: 83 Ducie Street Manchester M1 2JQ England

Change date: 2022-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Mbah

Termination date: 2022-06-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-27

Psc name: Anthony Mbah

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jun 2022

Action Date: 19 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-06-19

Officer name: Anthony Mbah

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 20 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Mbah

Change date: 2018-07-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-31

Psc name: Mr Anthony Mbah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Address

Type: AD01

New address: 83 Ducie Street Manchester M1 2JQ

Old address: 13 Mayesbrook Road Dagenham RM8 2DX England

Change date: 2018-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jun 2018

Action Date: 09 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Anthony Mbah

Change date: 2018-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2018

Action Date: 10 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-10

Old address: 20 - 22 Wenlock Road London N1 7GU England

New address: 13 Mayesbrook Road Dagenham RM8 2DX

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Mbah

Change date: 2017-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2016

Action Date: 11 Sep 2016

Category: Address

Type: AD01

Old address: 34 Adam Street Heywood Lancashire OL10 1FP England

New address: 20 - 22 Wenlock Road London N1 7GU

Change date: 2016-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2016

Action Date: 23 Apr 2016

Category: Address

Type: AD01

New address: 34 Adam Street Heywood Lancashire OL10 1FP

Old address: 145-157 st. John Street London EC1V 4PW

Change date: 2016-04-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-28

Old address: Fairbourne Walk Apartment 19 Fairbourne Walk Oldham OL1 4RY

New address: 145-157 st. John Street London EC1V 4PW

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2015

Action Date: 30 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2014

Action Date: 26 Apr 2014

Category: Address

Type: AD01

Old address: Apartment 12 47 Every Street Manchester M47 Dn England

Change date: 2014-04-26

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Mbah

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 18 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2013

Action Date: 01 Jul 2013

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2013-07-01

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Burnett-Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-11

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2012

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Mbah

Change date: 2012-08-28

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2012

Action Date: 06 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-06

Officer name: Mr Michael Ezehi

Documents

View document PDF

Appoint person director company with name

Date: 29 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Mbah

Documents

View document PDF

Appoint person director company with name

Date: 28 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Ezehi

Documents

View document PDF

Incorporation company

Date: 11 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CULL ENERGY CONSULTANCY LIMITED

BREWERY HOUSE HIGH STREET,WINCHESTER,SO21 1RG

Number:08560402
Status:ACTIVE
Category:Private Limited Company

I HUNT CRYPTO LTD

25A ALBERT ROAD,HARROW,HA2 6PS

Number:11801611
Status:ACTIVE
Category:Private Limited Company

PAUL SMITH TELECOMS LTD

41 PRESTON ROAD, OAKDALE,DORSET,BH15 3EQ

Number:04697585
Status:ACTIVE
Category:Private Limited Company

QUALITY PROPERTIES PRESTON LTD

893 GARSTANG ROAD,PRESTON,PR3 5AB

Number:11803740
Status:ACTIVE
Category:Private Limited Company

REUTERS SPS TRUSTEE LIMITED

THE THOMSON REUTERS BUILDING 30 SOUTH COLONNADE,LONDON,E14 5EP

Number:03840977
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SPECTRUM INVESTMENTS (UK) LIMITED

76 CANTERBURY ROAD,CROYDON,CR0 3HA

Number:06929090
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