SOFALUX ENTERPRISE LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 Compulsory strike-off action has been discontinued

View Document

21/05/2421 May 2024 Compulsory strike-off action has been discontinued

View Document

20/05/2420 May 2024 Accounts for a dormant company made up to 2023-04-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

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 Termination of appointment of Anis Ali as a director on 2023-10-05

View Document

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

View Document

21/12/2321 December 2023 Appointment of Mr Ifthakar Ahmed Baz as a director 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

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

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

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

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

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

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

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

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/08/2010 August 2020 DIRECTOR APPOINTED MR NADEEM MUHAMMED

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR SALMAN NAFEES

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR SALMAN NAFEES

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR NADEEM MUHAMMED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

20/09/1720 September 2017 DISS REQUEST WITHDRAWN

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

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

View Document

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

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

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

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

04/08/154 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MR NADEEM MUHAMMED

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR NADEEM MUHAMMED

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 611-613 GREENLAND ROAD SHEFFIELD S9 5HH

View Document

22/08/1422 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR NADEEM MUHAMMED

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARK NEALE

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM BEIGHTON BUSINESS CENTRE 52A HIGH STREET BEIGHTON SHEFFIELD SOUTH YORKSHIRE S20 1ED UNITED KINGDOM

View Document

04/04/144 April 2014 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