- Company Overview for SOFT WORLD CONSULTANTS INTERNATIONAL LIMITED (04421303)
- Filing history for SOFT WORLD CONSULTANTS INTERNATIONAL LIMITED (04421303)
- People for SOFT WORLD CONSULTANTS INTERNATIONAL LIMITED (04421303)
- More for SOFT WORLD CONSULTANTS INTERNATIONAL LIMITED (04421303)
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) |
---|---|---|---|
29 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2013 | DS01 | Application to strike the company off the register | |
20 Mar 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
14 Feb 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 January 2013 | |
06 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 Apr 2012 | AR01 |
Annual return made up to 22 April 2012 with full list of shareholders
Statement of capital on 2012-04-30
|
|
30 Mar 2012 | AD01 | Registered office address changed from High Trees Hillfield Road Hemel Hempstead Hertfordshire HP2 4AY on 30 March 2012 | |
21 Mar 2012 | CH01 | Director's details changed for Mr Nigel Trevor Higginson on 21 March 2012 | |
17 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
12 May 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
12 May 2011 | CH03 | Secretary's details changed for Mr Craig Phillip Higginson on 12 May 2011 | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 May 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
26 May 2010 | CH01 | Director's details changed for Mr Nigel Trevor Higginson on 1 April 2010 | |
26 May 2010 | CH03 | Secretary's details changed for Craig Phillip Higginson on 1 April 2010 | |
15 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
21 Jul 2009 | 363a | Return made up to 22/04/09; full list of members | |
21 Jul 2009 | 288c | Director's Change of Particulars / nigel higginson / 22/04/2009 / Nationality was: new zealand, now: british; Title was: , now: mr; HouseName/Number was: , now: 5; Street was: 10 mulberry close, now: vale grove; Post Town was: watford, now: slough; Region was: hertfordshire, now: berkshire; Post Code was: WD17 4UZ, now: SL1 2JE; Country was: , now: | |
01 Nov 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
31 Jul 2008 | 363a | Return made up to 22/04/08; full list of members | |
27 Dec 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
04 Jun 2007 | 363s | Return made up to 22/04/07; no change of members | |
04 Jun 2007 | 363(287) |
Registered office changed on 04/06/07
|
|
13 Oct 2006 | 287 | Registered office changed on 13/10/06 from: bowie house 20 high street tring hertfordshire HP23 5AP |