SOFTBOX (TOPCO) LIMITED

09096092
UNITS 1-2, RIDGEWAY DRAKES DRIVE LONG CRENDON AYLESBURY HP18 9BF

Documents

Documents
Date Category Description Pages
14 May 2024 gazette Gazette Dissolved Voluntary 1 Buy now
11 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
27 Feb 2024 gazette Gazette Notice Voluntary 1 Buy now
14 Feb 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Jan 2024 capital Statement of capital (Section 108) 3 Buy now
22 Jan 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Jan 2024 insolvency Solvency Statement dated 30/11/23 1 Buy now
22 Jan 2024 resolution Resolution 2 Buy now
05 Dec 2023 officers Appointment of director (Anthony Edward Pishotti) 2 Buy now
04 Dec 2023 officers Termination of appointment of director (Scott Lathrop) 1 Buy now
03 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2023 officers Change of particulars for director (Sofya Vladimirovna Pokatilova) 2 Buy now
08 Jul 2023 accounts Annual Accounts 18 Buy now
09 Jun 2023 officers Appointment of director (Sofya Vladimirovna Pokatilova) 2 Buy now
09 Jun 2023 officers Termination of appointment of director (Kevin Anthony Valentine) 1 Buy now
02 Sep 2022 resolution Resolution 6 Buy now
02 Sep 2022 incorporation Memorandum Articles 10 Buy now
15 Aug 2022 mortgage Registration of a charge 49 Buy now
04 Aug 2022 accounts Annual Accounts 20 Buy now
05 Jul 2022 officers Termination of appointment of director (Anthony Charles Nicholson) 1 Buy now
05 Jul 2022 officers Appointment of director (Scott Lathrop) 2 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Dec 2021 resolution Resolution 4 Buy now
23 Dec 2021 incorporation Memorandum Articles 10 Buy now
21 Dec 2021 officers Termination of appointment of director (Martin Leblanc) 1 Buy now
21 Dec 2021 officers Termination of appointment of director (Edwin Francis Tattam) 1 Buy now
21 Dec 2021 officers Termination of appointment of director (Noah Rhodes) 1 Buy now
17 Dec 2021 officers Appointment of director (Mr Anthony Charles Nicholson) 2 Buy now
17 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Dec 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
16 Dec 2021 officers Termination of appointment of director (Wayne Langlois) 1 Buy now
16 Dec 2021 officers Termination of appointment of director (Richard William Jones) 1 Buy now
16 Dec 2021 officers Termination of appointment of director (Jeffrey Jay) 1 Buy now
16 Dec 2021 officers Termination of appointment of director (Bernhard Hampl) 1 Buy now
16 Dec 2021 officers Termination of appointment of director (Adam Dolder) 1 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2021 officers Change of particulars for director (Mr Edwin Francis Tattam) 2 Buy now
25 May 2021 accounts Annual Accounts 44 Buy now
12 Apr 2021 officers Change of particulars for director (Mr Kevin Anthony Valentine) 2 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With Updates 10 Buy now
09 Jun 2020 capital Return of Allotment of shares 6 Buy now
03 Jun 2020 accounts Annual Accounts 39 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Feb 2020 capital Return of Allotment of shares 4 Buy now
04 Feb 2020 capital Return of Allotment of shares 4 Buy now
04 Feb 2020 capital Return of Allotment of shares 5 Buy now
06 Dec 2019 officers Appointment of director (Mr Kevin Anthony Valentine) 2 Buy now
12 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jun 2019 accounts Annual Accounts 41 Buy now
20 Dec 2018 resolution Resolution 40 Buy now
30 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2018 accounts Annual Accounts 41 Buy now
08 Aug 2017 officers Change of particulars for director (Mr Richard William Jones) 2 Buy now
05 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Apr 2017 accounts Annual Accounts 35 Buy now
06 Jul 2016 annual-return Annual Return 11 Buy now
10 May 2016 accounts Annual Accounts 35 Buy now
10 Aug 2015 officers Appointment of director (Mr Martin Leblanc) 2 Buy now
03 Jul 2015 capital Return of Allotment of shares 7 Buy now
30 Jun 2015 document-replacement Second Filing Of Form With Form Type 9 Buy now
30 Jun 2015 annual-return Annual Return 11 Buy now
16 May 2015 accounts Annual Accounts 31 Buy now
01 Aug 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
16 Jul 2014 resolution Resolution 38 Buy now
16 Jul 2014 capital Return of Allotment of shares 8 Buy now
16 Jul 2014 capital Notice of particulars of variation of rights attached to shares 3 Buy now
16 Jul 2014 capital Notice of name or other designation of class of shares 2 Buy now
15 Jul 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Jul 2014 officers Appointment of director (Mr Jeffrey Jay) 2 Buy now
08 Jul 2014 officers Appointment of director (Mr Adam Dolder) 2 Buy now
08 Jul 2014 officers Appointment of director (Mr Wayne Langlois) 2 Buy now
08 Jul 2014 officers Appointment of director (Mr Noah Rhodes) 2 Buy now
08 Jul 2014 officers Appointment of director (Mr Bernhard Hampl) 2 Buy now
20 Jun 2014 incorporation Incorporation Company 22 Buy now