- Company Overview for SGO-SOFTWARE LTD (06329784)
- Filing history for SGO-SOFTWARE LTD (06329784)
- People for SGO-SOFTWARE LTD (06329784)
- More for SGO-SOFTWARE LTD (06329784)
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 Mar 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
18 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 1 August 2010
|
|
30 Sep 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
30 Sep 2010 | CH01 | Director's details changed for Simon Good on 31 July 2010 | |
24 May 2010 | SH01 |
Statement of capital following an allotment of shares on 31 July 2007
|
|
22 Mar 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
29 Sep 2009 | 363a | Return made up to 31/07/09; full list of members | |
23 Oct 2008 | AA | Total exemption full accounts made up to 31 July 2008 | |
10 Sep 2008 | 363s | Return made up to 31/07/08; full list of members | |
19 Jun 2008 | 288c | Director's Change of Particulars / simon good / 04/06/2008 / HouseName/Number was: , now: 87; Street was: 32 bowford avenue, now: colin gardens; Area was: , now: colindale; Post Town was: bexleyheath, now: london; Region was: kent, now: ; Post Code was: DA7 4ST, now: NW9 6EP | |
19 Jun 2008 | 287 | Registered office changed on 19/06/2008 from 32 bowford ave bexley heath kent DA7 4ST | |
05 Sep 2007 | 288a | New secretary appointed | |
05 Sep 2007 | 288a | New director appointed | |
01 Aug 2007 | 288b | Secretary resigned | |
01 Aug 2007 | 288b | Director resigned | |
31 Jul 2007 | NEWINC | Incorporation |