S T SOFAS LTD

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

28/01/2428 January 2024 Registered office address changed from Unit 4 Hutson Street Bradford BD5 7LZ England to 117-119 Beckside Road Bradford BD7 2JN on 2024-01-28

View Document

09/10/239 October 2023 Appointment of Mr Sergiu-Marin Tulbure as a director on 2023-10-04

View Document

04/10/234 October 2023 Termination of appointment of Joanna Agnieszka Wrobel as a director on 2023-10-02

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

13/09/2313 September 2023 Appointment of Mr Joanna Agnieszka Wrobel as a director on 2023-09-13

View Document

13/09/2313 September 2023 Notification of Joanna Agnieszka Wrobel as a person with significant control on 2023-09-12

View Document

13/09/2313 September 2023 Cessation of Sergiu-Marin Tulbure as a person with significant control on 2023-09-13

View Document

13/09/2313 September 2023 Termination of appointment of Sergiu-Marin Tulbure as a director on 2023-09-13

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

27/02/2327 February 2023 Change of details for Sergiu Marin Tulbure as a person with significant control on 2022-05-12

View Document

13/02/2313 February 2023 Director's details changed for Sergiu Marin Tulbure on 2022-05-12

View Document

22/11/2222 November 2022 Registered office address changed from 89-93 Manningham Lane Bradford West Yorkshire BD1 3BN United Kingdom to Unit 4 Hutson Street Bradford BD5 7LZ on 2022-11-22

View Document

12/05/2212 May 2022 Incorporation

View Document


More Company Information