- Company Overview for SOFT TEST LIMITED (06329240)
- Filing history for SOFT TEST LIMITED (06329240)
- People for SOFT TEST LIMITED (06329240)
- More for SOFT TEST LIMITED (06329240)
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) |
---|---|---|---|
04 Mar 2025 | GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
This document is being processed and will be available in 10 days.
|
|
17 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2024 | DS01 | Application to strike the company off the register | |
01 Dec 2024 | AA | Micro company accounts made up to 31 August 2024 | |
14 Aug 2024 | AD01 | Registered office address changed from Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England to 25 Ringwood Road Alderholt Dorset SP6 3DF on 14 August 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 31 July 2024 with no updates | |
25 Apr 2024 | AA | Micro company accounts made up to 31 August 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
27 Jan 2022 | AA | Micro company accounts made up to 31 August 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
28 Dec 2020 | AA | Micro company accounts made up to 31 August 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
22 Jan 2020 | AA | Micro company accounts made up to 31 August 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
28 Jan 2019 | AA | Micro company accounts made up to 31 August 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
12 Dec 2017 | AA | Micro company accounts made up to 31 August 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
31 Jul 2017 | PSC01 | Notification of Hilary Dianne Culliford as a person with significant control on 31 July 2016 | |
31 Jul 2017 | PSC01 | Notification of Stephen John Culliford as a person with significant control on 31 July 2016 | |
18 Jul 2017 | AP01 | Appointment of Mrs. Hilary Dianne Culliford as a director on 1 July 2017 | |
23 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
23 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|