- Company Overview for SOFTNOTES LIMITED (03344763)
- Filing history for SOFTNOTES LIMITED (03344763)
- People for SOFTNOTES LIMITED (03344763)
- Charges for SOFTNOTES LIMITED (03344763)
- More for SOFTNOTES LIMITED (03344763)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2021 | DS01 | Application to strike the company off the register | |
12 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
24 Feb 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
20 Nov 2019 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
05 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
25 Jan 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
06 Nov 2017 | MR04 | Satisfaction of charge 1 in full | |
05 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 Jun 2016 | AD03 | Register(s) moved to registered inspection location 27 Puffin Way Watermead Aylesbury Buckinghamshire HP19 0UQ | |
18 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
04 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
23 Apr 2015 | CH01 | Director's details changed for Mathilda Marie Joubert on 9 April 2015 | |
24 Nov 2014 | CH01 | Director's details changed for Elizabeth Haygarth-Farrer on 1 July 2014 | |
14 Oct 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 Jul 2014 | AD01 | Registered office address changed from 11 Warren Yard Wolverton Mill Milton Keynes Buckinghamshire MK5 7PD on 1 July 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
22 Apr 2014 | AD04 | Register(s) moved to registered office address | |
09 Oct 2013 | AA | Total exemption small company accounts made up to 30 September 2013 |