Advanced company searchLink opens in new window

BUGMASTER SOFTWARE TESTING CONSULTANCY LIMITED

Company number 06680384

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2016 DS01 Application to strike the company off the register
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2016 CH01 Director's details changed for Mr Peter Madathipparambil on 6 October 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Oct 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10
07 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Oct 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10
08 Jul 2014 AD01 Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014
01 Jul 2014 AD01 Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 10
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Nov 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Nov 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
22 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Sep 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
29 Oct 2009 AR01 Annual return made up to 22 August 2009 with full list of shareholders
10 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
22 Sep 2008 225 Accounting reference date shortened from 31/08/2009 to 31/03/2009
17 Sep 2008 288b Appointment terminated director andrew catley
17 Sep 2008 288b Appointment terminated secretary michelle andreou
17 Sep 2008 88(2) Ad 22/08/08\gbp si 9@1=9\gbp ic 1/10\