SOFTGEIST LTD

126 Heritage Way, Wigan, WN3 4AW, United Kingdom
StatusDISSOLVED
Company No.09761358
CategoryPrivate Limited Company
Incorporated03 Sep 2015
Age8 years, 10 months, 29 days
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 7 months, 26 days

SUMMARY

SOFTGEIST LTD is an dissolved private limited company with number 09761358. It was incorporated 8 years, 10 months, 29 days ago, on 03 September 2015 and it was dissolved 2 years, 7 months, 26 days ago, on 07 December 2021. The company address is 126 Heritage Way, Wigan, WN3 4AW, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-01

Psc name: Mr Miguel Guedes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-12

Old address: Pemberton Business Centre Richmond Hill Wigan WN5 8AA England

New address: 126 Heritage Way Wigan WN3 4AW

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Mr Miguel Guedes

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2017

Action Date: 21 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-21

Officer name: Mr Miguel Guedes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-31

Old address: Pemberton Business Centre Richmond Hill Pemberton Wigan Lancashire WN5 8AA England

New address: Pemberton Business Centre Richmond Hill Wigan WN5 8AA

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 31 Jan 2017

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-08

Old address: 5 st. Thomas Court Upholland Skelmersdale Lancashire WN8 0NE United Kingdom

New address: Pemberton Business Centre Richmond Hill Pemberton Wigan Lancashire WN5 8AA

Documents

View document PDF

Incorporation company

Date: 03 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMILANE SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11871605
Status:ACTIVE
Category:Private Limited Company

FESTREX CONSTRUCT LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL023727
Status:ACTIVE
Category:Limited Partnership

INJENUITY SOUTH WEST LIMITED

SPENCER HOUSE 6 MORSTON COURT,WESTON-SUPER-MARE,BS22 8NA

Number:11197637
Status:ACTIVE
Category:Private Limited Company

MAXIMUM EMPLOYMENT LIMITED

CBA BUSINESS SOLUTIONS LTD,LEICESTER,LE1 7JA

Number:05082689
Status:LIQUIDATION
Category:Private Limited Company

ONE TURPINGTON LANE FREEHOLD LIMITED

1 TURPINGTON LANE,BROMLEY,BR2 8JA

Number:11826197
Status:ACTIVE
Category:Private Limited Company

SEEKING SHIVA PRODUCTIONS LTD

71-75 SHELTON STREET,COVENT GARDEN,WC2H 9JQ

Number:08820035
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source