UKBizDB.co.uk

SOF PROJECT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sof Project Ltd. The company was founded 12 years ago and was given the registration number 07944714. The firm's registered office is in LONDON. You can find them at 51 Craven Park Road, , London, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:SOF PROJECT LTD
Company Number:07944714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2012
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:51 Craven Park Road, London, N15 6AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Newport Place, 769 Finchley Road, London, England, NW11 8DN

Director13 September 2021Active
Js & Co Accountants, 26 Theydon Road, London, England, E5 9NA

Director27 August 2020Active
79, Highfield Avenue, London, United Kingdom, NW11 9UB

Director10 February 2012Active

People with Significant Control

Mr Shalom Chaim Sofer
Notified on:06 April 2016
Status:Active
Date of birth:January 1991
Nationality:Israeli
Country of residence:England
Address:10 Newport Place, Finchley Road, London, England, NW11 8DN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Address

Change registered office address company with date old address new address.

Download
2022-12-13Gazette

Gazette filings brought up to date.

Download
2022-12-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-31Accounts

Change account reference date company current shortened.

Download
2020-12-08Address

Change registered office address company with date old address new address.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type micro entity.

Download
2019-11-19Accounts

Change account reference date company previous shortened.

Download
2019-03-01Accounts

Accounts with accounts type micro entity.

Download
2019-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Change account reference date company current shortened.

Download
2018-11-21Accounts

Change account reference date company previous shortened.

Download
2018-09-08Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.