About

Registered Number: 05074657
Date of Incorporation: 16/03/2004 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (5 years and 4 months ago)
Registered Address: The Chapel Chapel Row, Luckington, Chippenham, Wiltshire, SN14 6PD

 

Having been setup in 2004, Sofikitis Pool-stone Ltd has its registered office in Chippenham, Wiltshire. Currently we aren't aware of the number of employees at the the organisation. There is one director listed as Jones, Stephen for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Stephen 30 September 2007 27 January 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 02 September 2019
CS01 - N/A 16 March 2019
AA - Annual Accounts 12 December 2018
DISS40 - Notice of striking-off action discontinued 11 August 2018
CS01 - N/A 09 August 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 11 April 2014
TM02 - Termination of appointment of secretary 11 April 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 10 January 2011
AD01 - Change of registered office address 13 May 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 23 January 2008
288a - Notice of appointment of directors or secretaries 17 October 2007
363a - Annual Return 18 April 2007
353 - Register of members 18 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 April 2007
287 - Change in situation or address of Registered Office 18 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 03 June 2005
287 - Change in situation or address of Registered Office 09 February 2005
CERTNM - Change of name certificate 05 October 2004
CERTNM - Change of name certificate 31 August 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.