- Company Overview for STRATEGIX SOFTWARE PLC (01545298)
- Filing history for STRATEGIX SOFTWARE PLC (01545298)
- People for STRATEGIX SOFTWARE PLC (01545298)
- Charges for STRATEGIX SOFTWARE PLC (01545298)
- More for STRATEGIX SOFTWARE PLC (01545298)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2019 | DS01 | Application to strike the company off the register | |
22 Mar 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
05 Oct 2018 | PSC05 | Change of details for Tis Software Limited as a person with significant control on 4 October 2017 | |
08 May 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
09 Apr 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
22 Mar 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
14 Apr 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
19 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-19
|
|
28 Mar 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
02 Apr 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
25 Oct 2012 | AP03 | Appointment of Nigel Jonathan Bedford as a secretary | |
26 Apr 2012 | TM02 | Termination of appointment of Eric Vidal as a secretary | |
29 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
28 Oct 2011 | AP01 | Appointment of Mr Ian Bendelow as a director | |
28 Oct 2011 | TM01 | Termination of appointment of Michael Johns as a director | |
27 Oct 2011 | AD01 | Registered office address changed from Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 27 October 2011 |