- Company Overview for SOFT APPROACH LIMITED (02151173)
- Filing history for SOFT APPROACH LIMITED (02151173)
- People for SOFT APPROACH LIMITED (02151173)
- Charges for SOFT APPROACH LIMITED (02151173)
- More for SOFT APPROACH LIMITED (02151173)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2019 | DS01 | Application to strike the company off the register | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
31 May 2019 | AA01 | Current accounting period extended from 30 April 2019 to 31 August 2019 | |
31 May 2019 | TM02 | Termination of appointment of David Godfrey Antony Seys as a secretary on 31 May 2019 | |
31 May 2019 | TM01 | Termination of appointment of David Godfrey Antony Seys as a director on 31 May 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
11 Jun 2018 | AA | Micro company accounts made up to 30 April 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
12 Jul 2017 | AA | Micro company accounts made up to 30 April 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
27 Mar 2015 | CH01 | Director's details changed for Andrew Charles Rigby on 27 March 2015 | |
27 Mar 2015 | CH01 | Director's details changed for David Godfrey Antony Seys on 27 March 2015 | |
25 Nov 2014 | AD01 | Registered office address changed from 264 Banbury Road Oxford Oxfordshire OX2 7DY to 5 Underwood Road Haslemere Surrey England GU27 1JQ on 25 November 2014 | |
10 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
10 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
10 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 |