SOFF LTD
Status | DISSOLVED |
Company No. | 09679396 |
Category | Private Limited Company |
Incorporated | 09 Jul 2015 |
Age | 8 years, 9 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2023 |
Years | 1 year, 3 months, 26 days |
SUMMARY
SOFF LTD is an dissolved private limited company with number 09679396. It was incorporated 8 years, 9 months, 20 days ago, on 09 July 2015 and it was dissolved 1 year, 3 months, 26 days ago, on 03 January 2023. The company address is Onega House Onega House, Sidcup, DA14 6NE, Kent.
Company Fillings
Gazette filings brought up to date
Date: 01 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 29 Nov 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 16 Nov 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Withdrawal of a person with significant control statement
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-09-10
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Notification of a person with significant control
Date: 02 Mar 2018
Action Date: 11 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ho Yin Cheung
Notification date: 2017-09-11
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Accounts with accounts type unaudited abridged
Date: 13 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Address
Type: AD01
Old address: Flat 10 Great Mill Apartments, Whiston Road London E2 8GB United Kingdom
New address: Onega House 112 Main Road Sidcup Kent DA14 6NE
Change date: 2017-01-31
Documents
Change sail address company with new address
Date: 26 Sep 2016
Category: Address
Type: AD02
New address: Flat 10 Great Mill Apartment, Whiston Road London E2 8GB
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2016
Action Date: 25 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-25
New address: Flat 10 Great Mill Apartments, Whiston Road London E2 8GB
Old address: Flat 10 Great Mill Apartment, Whiston Road London E2 8GB United Kingdom
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2016
Action Date: 25 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-25
New address: Flat 10 Great Mill Apartment, Whiston Road London E2 8GB
Old address: 83 John Trundle Court Barbican London EC2Y 8NE
Documents
Confirmation statement with updates
Date: 25 Sep 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Capital allotment shares
Date: 17 Aug 2015
Action Date: 18 Jul 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-07-18
Documents
Some Companies
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SC625493 |
Status: | ACTIVE |
Category: | Private Limited Company |
237 HIGH ROAD,LONDON,N11 1PZ
Number: | 06125060 |
Status: | ACTIVE |
Category: | Private Limited Company |
COH PROPERTY CONSULTANTS LIMITED
MORTIMER HOUSE,HEREFORD,HR4 9TA
Number: | 11402449 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIAM BRAZIER ILLUSTRATION & ANIMATION LIMITED
83 VICTORIA ROAD,RAYLEIGH,SS6 8EQ
Number: | 08109479 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTAGUE PLACE,CHATHAM MARITIME,ME4 4GU
Number: | 07879167 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 PARKHURST ROAD,LONDON,N17 9RA
Number: | 09090624 |
Status: | ACTIVE |
Category: | Private Limited Company |