SOFALUX INVESTMENTS LTD

Register to unlock more data on OkredoRegister

SOFALUX INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08979654

Incorporation date

04/04/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 08979654 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2014)
dot icon24/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon18/03/2025
Compulsory strike-off action has been suspended
dot icon16/01/2025
Address of person with significant control Mr Christopher Hamilton Smith changed to 08979654 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-16
dot icon15/01/2025
Registered office address changed to PO Box 4385, 08979654 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-15
dot icon15/01/2025
Address of officer Mr Christopher Hamilton Smith changed to 08979654 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-15
dot icon12/11/2024
Registered office address changed from 9 Eustace Street Bolton BL3 2HH England to 175a Edgware Road London W2 1ET on 2024-11-12
dot icon12/11/2024
Termination of appointment of Ifthakar Ahmed Baz as a director on 2024-10-29
dot icon12/11/2024
Cessation of Ifthakar Ahmed Baz as a person with significant control on 2024-10-29
dot icon12/11/2024
Appointment of Mr Christopher Hamilton Smith as a director on 2024-10-29
dot icon12/11/2024
Notification of Christopher Hamilton Smith as a person with significant control on 2024-10-29
dot icon27/08/2024
Unaudited abridged accounts made up to 2024-04-30
dot icon15/08/2024
Appointment of Mr Ifthakar Ahmed Baz as a director on 2024-08-01
dot icon15/08/2024
Notification of Ifthakar Ahmed Baz as a person with significant control on 2024-08-01
dot icon15/08/2024
Termination of appointment of Christopher Hamilton Smith as a director on 2024-07-01
dot icon15/08/2024
Cessation of Christopher Hamilton Smith as a person with significant control on 2024-07-01
dot icon15/08/2024
Registered office address changed from 175a Edgware Road London W2 1ET England to 9 Eustace Street Bolton BL3 2HH on 2024-08-15
dot icon12/06/2024
Registered office address changed from 9 Eustace Street Bolton BL3 2HH England to 175a Edgware Road London W2 1ET on 2024-06-12
dot icon20/05/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon30/04/2024
Appointment of Mr Christopher Hamilton Smith as a director on 2023-12-18
dot icon23/04/2024
Notification of Christopher Hamilton Smith as a person with significant control on 2023-12-18
dot icon19/03/2024
Termination of appointment of Ifthakar Ahmed Baz as a director on 2023-12-18
dot icon21/12/2023
Registered office address changed from , Studio 123 Trident Court 1 Oakcroft Road, Chessington, Surrey, KT9 1BD, England to 9 Eustace Street Bolton BL3 2HH on 2023-12-21
dot icon21/12/2023
Cessation of Anis Ali as a person with significant control on 2023-10-05
dot icon21/12/2023
Termination of appointment of Anis Ali as a director on 2023-10-05
dot icon21/12/2023
Appointment of Mr Ifthakar Ahmed Baz as a director on 2023-10-05
dot icon28/10/2023
Micro company accounts made up to 2023-04-30
dot icon28/10/2023
Registered office address changed from , Drakehouse Retail Park Drake House Way, Waterthorpe, Sheffield, S20 7JJ, England to 9 Eustace Street Bolton BL3 2HH on 2023-10-28
dot icon28/10/2023
Director's details changed for Mr Anis Ali on 2023-10-28
dot icon16/08/2023
Registered office address changed from , Beighton Business Centre 52a High Street, Beighton, Sheffield, S20 1ED, England to 9 Eustace Street Bolton BL3 2HH on 2023-08-16
dot icon12/06/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon30/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon06/07/2022
Registered office address changed from , 11-14 Merchants Crescent Wharf Street, Sheffield, S2 5SY, England to 9 Eustace Street Bolton BL3 2HH on 2022-07-06
dot icon15/02/2022
Registered office address changed from , 17-20 Merchants Crescent Victoria Quays, Wharf Street, Sheffield, S2 5SY to 9 Eustace Street Bolton BL3 2HH on 2022-02-15
dot icon15/01/2015
Registered office address changed from , 611-613 Greenland Road, Sheffield, S9 5HH to 9 Eustace Street Bolton BL3 2HH on 2015-01-15
dot icon22/04/2014
Registered office address changed from , Beighton Business Centre 52a High Street, Beighton, Sheffield, South Yorkshire, S20 1ED, United Kingdom on 2014-04-22
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
08/04/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ali, Anis
Director
08/04/2022 - 05/10/2023
20
Baz, Ifthakar Ahmed
Director
01/08/2024 - 29/10/2024
8
Baz, Ifthakar Ahmed
Director
05/10/2023 - 18/12/2023
8
Neale, Mark Andrew
Director
04/04/2014 - 16/06/2014
4
Muhammed, Nadeem
Director
12/06/2015 - 08/04/2022
19

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOFALUX INVESTMENTS LTD

SOFALUX INVESTMENTS LTD is an(a) Dissolved company incorporated on 04/04/2014 with the registered office located at 4385, 08979654 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOFALUX INVESTMENTS LTD?

toggle

SOFALUX INVESTMENTS LTD is currently Dissolved. It was registered on 04/04/2014 and dissolved on 24/03/2026.

Where is SOFALUX INVESTMENTS LTD located?

toggle

SOFALUX INVESTMENTS LTD is registered at 4385, 08979654 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does SOFALUX INVESTMENTS LTD do?

toggle

SOFALUX INVESTMENTS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for SOFALUX INVESTMENTS LTD?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved via compulsory strike-off.