- Company Overview for AFTERALL SOFTWARE LIMITED (03613387)
- Filing history for AFTERALL SOFTWARE LIMITED (03613387)
- People for AFTERALL SOFTWARE LIMITED (03613387)
- More for AFTERALL SOFTWARE LIMITED (03613387)
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) |
---|---|---|---|
30 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2014 | DS01 | Application to strike the company off the register | |
18 Jul 2014 | AP01 | Appointment of Mr Christopher Collins as a director on 18 July 2014 | |
12 May 2014 | TM01 | Termination of appointment of Dennis Raymond Cook as a director on 12 May 2014 | |
12 May 2014 | TM02 | Termination of appointment of City Secretaries Limited as a secretary on 12 May 2014 | |
10 Mar 2014 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 10 March 2014 | |
11 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
10 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Aug 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Sep 2011 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders | |
01 Apr 2011 | AP04 | Appointment of City Secretaries Limited as a secretary | |
31 Mar 2011 | AP01 | Appointment of Mr Dennis Raymond Cook as a director | |
17 Mar 2011 | AD01 | Registered office address changed from Suites 122 - 126, Grosvenor Gardens House 35 - 37 Grosvenor Gardens London SW1W 0BS United Kingdom on 17 March 2011 | |
16 Mar 2011 | TM01 | Termination of appointment of Jennifer Fuller as a director | |
16 Mar 2011 | TM01 | Termination of appointment of George Fuller as a director | |
16 Mar 2011 | TM02 | Termination of appointment of Whitehats Limited as a secretary | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Oct 2010 | AP01 | Appointment of Mr George Richard Fuller as a director | |
14 Sep 2010 | CH04 | Secretary's details changed for Whitehats Limited on 27 August 2010 | |
08 Sep 2010 | AD01 | Registered office address changed from Suite 16, Suites 11-16 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 8 September 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 11 August 2010 with full list of shareholders |