SOFAB LIMITED

Company Documents

DateDescription
20/08/1920 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/198 August 2019 APPLICATION FOR STRIKING-OFF

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

16/01/1716 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B-R SECRETARIAT LIMITED / 04/01/2017

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM THIRD FLOOR 4 MILLBANK LONDON SW1P 3XR

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR RICHARD JOHN PEACHEY

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH FORREST

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR PHILIP JAMES HOCKEN

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GIBSON

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH FORREST / 11/05/2016

View Document

12/05/1612 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM GIBSON / 01/12/2014

View Document

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/04/142 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR STUART BULL

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MS SARAH FORREST

View Document

02/05/132 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

27/05/1027 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/04/109 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B-R SECRETARIAT LIMITED / 09/04/2010

View Document

09/04/109 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

03/04/093 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/07/0611 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/04/0114 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

09/06/009 June 2000 REGISTERED OFFICE CHANGED ON 09/06/00 FROM: 9TH FLOOR 114 KNIGHTSBRIDGE LONDON SW1X 7NN

View Document

06/04/006 April 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/9928 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

16/04/9916 April 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 SECRETARY RESIGNED

View Document

16/04/9916 April 1999 NEW SECRETARY APPOINTED

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

03/04/983 April 1998 RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 SECRETARY RESIGNED

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 NEW SECRETARY APPOINTED

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/04/9611 April 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 COMPANY NAME CHANGED OPD PACKAGING LIMITED CERTIFICATE ISSUED ON 30/10/95

View Document

12/09/9512 September 1995 REGISTERED OFFICE CHANGED ON 12/09/95 FROM: 9TH FLOOR WEST BOWATER HOUSE KNIGHTSBRIDGE LONDON SW1X 7NN

View Document

01/08/951 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

24/03/9524 March 1995 RETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED

View Document

28/09/9428 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

25/04/9425 April 1994 RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS

View Document

25/07/9325 July 1993 DIRECTOR RESIGNED

View Document

25/07/9325 July 1993 SECRETARY RESIGNED

View Document

25/07/9325 July 1993 NEW DIRECTOR APPOINTED

View Document

25/07/9325 July 1993 NEW DIRECTOR APPOINTED

View Document

25/07/9325 July 1993 DIRECTOR RESIGNED

View Document

25/07/9325 July 1993 DIRECTOR RESIGNED

View Document

25/07/9325 July 1993 NEW SECRETARY APPOINTED

View Document

25/05/9325 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

19/05/9319 May 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 REGISTERED OFFICE CHANGED ON 11/05/92 FROM: BOWATER HOUSE KNIGHTSBRIDGE LONDON SW1X 7NN

View Document

08/05/928 May 1992 RETURN MADE UP TO 13/04/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

18/12/9118 December 1991 COMPANY NAME CHANGED KCD (1991) LIMITED CERTIFICATE ISSUED ON 19/12/91

View Document

02/09/912 September 1991 S252 DISP LAYING ACC 15/07/91

View Document

29/08/9129 August 1991 COMPANY NAME CHANGED KING AND COMPANY (DARLINGTON) LI MITED CERTIFICATE ISSUED ON 30/08/91

View Document

06/08/916 August 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 RETURN MADE UP TO 13/04/91; FULL LIST OF MEMBERS

View Document

08/03/918 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

03/03/913 March 1991 SECRETARY RESIGNED

View Document

03/03/913 March 1991 NEW SECRETARY APPOINTED

View Document

03/01/913 January 1991 COMPANY NAME CHANGED VIDEO TAPE PUBLISHING LIMITED CERTIFICATE ISSUED ON 02/01/91

View Document

14/11/9014 November 1990 DIRECTOR RESIGNED

View Document

06/11/906 November 1990 REGISTERED OFFICE CHANGED ON 06/11/90 FROM: NORTON OPAX HOUSE 11 RIPON ROAD HARROGATE NORTH YORKSHIRE,HG1 2JA

View Document

24/08/9024 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/07/9026 July 1990 NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 DIRECTOR RESIGNED

View Document

25/04/9025 April 1990 NEW DIRECTOR APPOINTED

View Document

23/04/9023 April 1990 NEW DIRECTOR APPOINTED

View Document

19/04/9019 April 1990 DIRECTOR RESIGNED

View Document

31/10/8931 October 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

22/06/8922 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

22/06/8922 June 1989 RETURN MADE UP TO 09/02/89; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 REGISTERED OFFICE CHANGED ON 09/03/89 FROM: CAUSTON HOUSE HOPTON STREET LONDON SE5 0YF

View Document

12/04/8812 April 1988 RETURN MADE UP TO 10/02/88; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/87

View Document

13/02/8813 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/8825 January 1988 RETURN MADE UP TO 15/11/87; FULL LIST OF MEMBERS

View Document

12/03/8712 March 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

03/12/863 December 1986 RETURN MADE UP TO 17/09/86; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

03/06/823 June 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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