- Company Overview for SOFTCHOICE LIMITED (03770336)
- Filing history for SOFTCHOICE LIMITED (03770336)
- People for SOFTCHOICE LIMITED (03770336)
- Charges for SOFTCHOICE LIMITED (03770336)
- More for SOFTCHOICE LIMITED (03770336)
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) |
---|---|---|---|
11 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
25 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2018 | DS01 | Application to strike the company off the register | |
22 Jun 2018 | TM01 | Termination of appointment of Peter James Stringfellow as a director on 7 June 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
17 Nov 2017 | CH04 | Secretary's details changed for B. H. Company Secretarial Services on 17 November 2017 | |
09 Oct 2017 | PSC05 | Change of details for Stringfellow Restaurants Limited as a person with significant control on 9 October 2017 | |
09 Oct 2017 | AD01 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 9 October 2017 | |
27 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
18 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
17 Jan 2017 | CH01 | Director's details changed for Julian Marquis Russell on 1 September 2016 | |
02 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
06 Sep 2016 | CH01 | Director's details changed for Clifford Samuel Silver on 1 September 2016 | |
06 Sep 2016 | CH01 | Director's details changed for Mr Peter James Stringfellow on 1 September 2016 | |
12 Jul 2016 | CH01 | Director's details changed for Mr Peter James Stringfellow on 1 July 2016 | |
16 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
23 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
18 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
04 Feb 2015 | TM01 | Termination of appointment of Roger Howe as a director on 16 December 2014 | |
21 Aug 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
11 Aug 2014 | MR04 | Satisfaction of charge 2 in full | |
19 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
19 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
13 May 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders |