SOFTBOX (TOPCO) LIMITED

Units 1-2, Ridgeway Drakes Drive Units 1-2, Ridgeway Drakes Drive, Aylesbury, HP18 9BF, Buckinghamshire
StatusDISSOLVED
Company No.09096092
CategoryPrivate Limited Company
Incorporated20 Jun 2014
Age9 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution14 May 2024
Years14 days

SUMMARY

SOFTBOX (TOPCO) LIMITED is an dissolved private limited company with number 09096092. It was incorporated 9 years, 11 months, 8 days ago, on 20 June 2014 and it was dissolved 14 days ago, on 14 May 2024. The company address is Units 1-2, Ridgeway Drakes Drive Units 1-2, Ridgeway Drakes Drive, Aylesbury, HP18 9BF, Buckinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090960920001

Documents

View document PDF

Gazette notice voluntary

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Capital

Type: SH19

Date: 2024-01-22

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 22 Jan 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Jan 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/11/23

Documents

View document PDF

Resolution

Date: 22 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-04

Officer name: Anthony Edward Pishotti

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-04

Officer name: Scott Lathrop

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sofya Vladimirovna Pokatilova

Change date: 2023-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-01

Officer name: Sofya Vladimirovna Pokatilova

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-01

Officer name: Kevin Anthony Valentine

Documents

View document PDF

Resolution

Date: 02 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2022

Action Date: 09 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090960920001

Charge creation date: 2022-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Charles Nicholson

Termination date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-30

Officer name: Scott Lathrop

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Resolution

Date: 23 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Leblanc

Termination date: 2021-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-14

Officer name: Edwin Francis Tattam

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-14

Officer name: Noah Rhodes

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Charles Nicholson

Appointment date: 2021-12-14

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2021

Action Date: 14 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Winterfell Uk Bidco Limited

Notification date: 2021-12-14

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-14

Officer name: Wayne Langlois

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-14

Officer name: Richard William Jones

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Jay

Termination date: 2021-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernhard Hampl

Termination date: 2021-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Dolder

Termination date: 2021-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-08

Officer name: Mr Edwin Francis Tattam

Documents

View document PDF

Accounts with accounts type group

Date: 25 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Anthony Valentine

Change date: 2021-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2020

Action Date: 04 Jun 2020

Category: Capital

Type: SH01

Capital : 19,233.83 GBP

Date: 2020-06-04

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2020

Action Date: 15 Nov 2018

Category: Capital

Type: SH01

Capital : 18,334.15 GBP

Date: 2018-11-15

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2020

Action Date: 12 Nov 2018

Category: Capital

Type: SH01

Capital : 18,465.1 GBP

Date: 2018-11-12

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2020

Action Date: 30 Sep 2018

Category: Capital

Type: SH01

Capital : 18,795.29 GBP

Date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-05

Officer name: Mr Kevin Anthony Valentine

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 20 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with made up date

Date: 21 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-28

Officer name: Mr Richard William Jones

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type group

Date: 24 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type group

Date: 10 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-18

Officer name: Mr Martin Leblanc

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2015

Action Date: 18 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-18

Capital : 18,279.59 GBP

Documents

View document PDF

Second filing of form with form type

Date: 30 Jun 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type group

Date: 16 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Aug 2014

Action Date: 02 Jul 2014

Category: Capital

Type: SH02

Date: 2014-07-02

Documents

View document PDF

Resolution

Date: 16 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2014

Action Date: 02 Jul 2014

Category: Capital

Type: SH01

Capital : 18,003.32 GBP

Date: 2014-07-02

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Jul 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 16 Jul 2014

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Jul 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Jay

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Dolder

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Langlois

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Noah Rhodes

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernhard Hampl

Documents

View document PDF

Incorporation company

Date: 20 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1145 EDIN LTD.

57 NORTHFIELD DRIVE,,EH8 7RG

Number:SC284606
Status:ACTIVE
Category:Private Limited Company

BOZ PUBLICATIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11351022
Status:ACTIVE
Category:Private Limited Company

BUSANI CARE LIMITED

125 THE AVENUE,CORBY,NN17 5EP

Number:11703920
Status:ACTIVE
Category:Private Limited Company

DYNAFILL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11904153
Status:ACTIVE
Category:Private Limited Company

GEORGE ERNEST CONSTRUCTION LTD

29 AMBROSE AVENUE,COLCHESTER,CO3 4JY

Number:11882838
Status:ACTIVE
Category:Private Limited Company

GLEBE BUSINESS PARK LIMITED

GLEBE FARM,SHADOXHURST,TN26 1LT

Number:05227611
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