- Company Overview for BUGMASTER SOFTWARE TESTING CONSULTANCY LIMITED (06680384)
- Filing history for BUGMASTER SOFTWARE TESTING CONSULTANCY LIMITED (06680384)
- People for BUGMASTER SOFTWARE TESTING CONSULTANCY LIMITED (06680384)
- More for BUGMASTER SOFTWARE TESTING CONSULTANCY LIMITED (06680384)
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
|
|
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
|
|
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
|
|
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\ |