SOFABEDS DIRECT LIMITED

03728045
SOFASOFA MAERDY INDUSTRIAL ESTATE RHYMNEY TREDEGAR NP22 5YD

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
15 Dec 2020 gazette Gazette Notice Voluntary 1 Buy now
08 Dec 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Jul 2020 accounts Annual Accounts 2 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2019 accounts Annual Accounts 2 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2018 accounts Annual Accounts 2 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2016 accounts Annual Accounts 3 Buy now
08 Mar 2016 annual-return Annual Return 3 Buy now
21 Jan 2016 officers Termination of appointment of director (Thomas George Ridgwell) 1 Buy now
28 Jun 2015 accounts Annual Accounts 3 Buy now
09 Mar 2015 annual-return Annual Return 4 Buy now
23 Jan 2015 accounts Annual Accounts 3 Buy now
10 Mar 2014 annual-return Annual Return 4 Buy now
27 Jan 2014 accounts Annual Accounts 3 Buy now
29 Apr 2013 annual-return Annual Return 4 Buy now
17 Sep 2012 accounts Annual Accounts 4 Buy now
23 Mar 2012 annual-return Annual Return 3 Buy now
23 Mar 2012 officers Change of particulars for director (Mr. Charles Edward Lloyd Ridgwell) 2 Buy now
23 Mar 2012 officers Change of particulars for director (Mr. Thomas George Ridgwell) 2 Buy now
23 Mar 2012 officers Change of particulars for secretary (Mr Gareth John Charles) 1 Buy now
23 Dec 2011 accounts Annual Accounts 4 Buy now
21 May 2011 officers Termination of appointment of director (Phillip Harris) 1 Buy now
09 Mar 2011 annual-return Annual Return 6 Buy now
24 May 2010 accounts Annual Accounts 3 Buy now
11 Mar 2010 annual-return Annual Return 5 Buy now
13 Oct 2009 accounts Annual Accounts 3 Buy now
11 Mar 2009 annual-return Return made up to 08/03/09; full list of members 4 Buy now
07 Jul 2008 annual-return Return made up to 08/03/08; full list of members 4 Buy now
09 May 2008 accounts Annual Accounts 5 Buy now
22 Jul 2007 accounts Annual Accounts 5 Buy now
08 Mar 2007 annual-return Return made up to 08/03/07; full list of members 3 Buy now
08 Mar 2007 officers Director's particulars changed 1 Buy now
05 Jun 2006 accounts Annual Accounts 5 Buy now
15 Mar 2006 annual-return Return made up to 08/03/06; full list of members 3 Buy now
15 Mar 2006 address Location of debenture register 1 Buy now
15 Mar 2006 address Location of register of members 1 Buy now
15 Mar 2006 address Registered office changed on 15/03/06 from: oakridge direct maerdy industrial estate rhymney tredegar gwent NP22 5YD 1 Buy now
14 Mar 2006 officers Director's particulars changed 1 Buy now
28 Jul 2005 accounts Annual Accounts 5 Buy now
15 Mar 2005 annual-return Return made up to 08/03/05; full list of members 3 Buy now
28 Jun 2004 accounts Annual Accounts 5 Buy now
15 Mar 2004 annual-return Return made up to 08/03/04; full list of members 7 Buy now
04 Feb 2004 accounts Annual Accounts 5 Buy now
25 Mar 2003 annual-return Return made up to 08/03/03; full list of members 7 Buy now
05 Mar 2003 accounts Annual Accounts 6 Buy now
14 Mar 2002 annual-return Return made up to 08/03/02; full list of members 7 Buy now
01 Mar 2002 accounts Annual Accounts 11 Buy now
28 Jun 2001 address Registered office changed on 28/06/01 from: ashvale industrial estate fair view tredegar gwent NP22 3HA 1 Buy now
16 Mar 2001 annual-return Return made up to 08/03/01; full list of members 7 Buy now
09 Jan 2001 accounts Annual Accounts 11 Buy now
11 Apr 2000 officers Director resigned 1 Buy now
23 Mar 2000 officers Director's particulars changed 1 Buy now
20 Mar 2000 annual-return Return made up to 08/03/00; full list of members 7 Buy now
20 Mar 2000 capital Ad 04/01/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
25 Jan 2000 address Registered office changed on 25/01/00 from: divani mail order maerdy industrial estate rhymney tredegar gwent NP22 5PY 1 Buy now
17 Jan 2000 officers New director appointed 2 Buy now
17 Jan 2000 officers New director appointed 2 Buy now
17 Jan 2000 officers New director appointed 2 Buy now
16 Mar 1999 address Registered office changed on 16/03/99 from: eos south house weston square lower holmes street barry south glamorgan CF63 2YF 1 Buy now
13 Mar 1999 accounts Accounting reference date extended from 31/03/00 to 30/04/00 1 Buy now
13 Mar 1999 officers Director resigned 1 Buy now
13 Mar 1999 officers Secretary resigned 1 Buy now
13 Mar 1999 officers New secretary appointed 2 Buy now
13 Mar 1999 officers New director appointed 3 Buy now
13 Mar 1999 resolution Resolution 10 Buy now
12 Mar 1999 officers New director appointed 2 Buy now
12 Mar 1999 address Registered office changed on 12/03/99 from: crown house 64 whitchurch road cardiff CF4 3LX 1 Buy now
12 Mar 1999 officers New secretary appointed 2 Buy now
12 Mar 1999 officers Director resigned 1 Buy now
12 Mar 1999 officers Secretary resigned 1 Buy now
08 Mar 1999 incorporation Incorporation Company 16 Buy now