SOFALUX BIRMINGHAM LTD

Company Documents

DateDescription
24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

21/05/2421 May 2024 Accounts for a dormant company made up to 2023-07-31

View Document

21/12/2321 December 2023 Appointment of Mr Ifthakar Ahmed Baz as a director on 2023-10-05

View Document

21/12/2321 December 2023 Termination of appointment of Anis Ali as a director on 2023-10-05

View Document

21/12/2321 December 2023 Registered office address changed from Drakehouse Retail Park Drake House Way Waterthorpe Sheffield S20 7JJ England to 9 Eustace Street Bolton BL3 2HH on 2023-12-21

View Document

21/12/2321 December 2023 Cessation of Anis Ali as a person with significant control on 2023-10-05

View Document

16/08/2316 August 2023 Registered office address changed from Beighton Business Centre 52a High Street Beighton Sheffield S20 1ED England to Drakehouse Retail Park Drake House Way Waterthorpe Sheffield S20 7JJ on 2023-08-16

View Document

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/07/226 July 2022 Registered office address changed from , 11-14 Merchants Crescent Wharf Street, Sheffield, S2 5SY, England to 9 Eustace Street Bolton BL3 2HH on 2022-07-06

View Document

12/05/2212 May 2022 Notification of Anis Ali as a person with significant control on 2022-04-08

View Document

12/05/2212 May 2022 Withdrawal of a person with significant control statement on 2022-05-12

View Document

29/04/2229 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

08/04/228 April 2022 Appointment of Mr Anis Ali as a director on 2022-04-08

View Document

08/04/228 April 2022 Termination of appointment of Nadeem Muhammed as a director on 2022-04-08

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

15/02/2215 February 2022 Registered office address changed from 17-20 Victoria Quays Wharf Street Sheffield South Yorkshire S2 5SY England to 11-14 Merchants Crescent Wharf Street Sheffield S2 5SY on 2022-02-15

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

26/04/1926 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

20/09/1720 September 2017 DISS REQUEST WITHDRAWN

View Document

08/08/178 August 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 APPLICATION FOR STRIKING-OFF

View Document

07/04/177 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 17-20 MERCHANTS CRECENT VICTORIA QUAYS LTD WHARF STREET SHEFFIELD SOUTH YORKSHIRE S2 5SY UNITED KINGDOM

View Document

17/07/1517 July 2015 Registered office address changed from , 17-20 Merchants Crecent Victoria Quays Ltd, Wharf Street, Sheffield, South Yorkshire, S2 5SY, United Kingdom to 9 Eustace Street Bolton BL3 2HH on 2015-07-17

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMED NADEEM / 17/07/2015

View Document

09/07/159 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company