- Company Overview for SOFTWARE MATTERS UK LIMITED (06852029)
- Filing history for SOFTWARE MATTERS UK LIMITED (06852029)
- People for SOFTWARE MATTERS UK LIMITED (06852029)
- More for SOFTWARE MATTERS UK LIMITED (06852029)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2020 | DS01 | Application to strike the company off the register | |
30 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
20 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
04 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
21 Jun 2016 | AA | Micro company accounts made up to 31 March 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
07 Apr 2016 | CH01 | Director's details changed for Mr Abhijit Nayak on 28 April 2011 | |
03 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Aug 2015 | TM01 | Termination of appointment of Nisha Nayak as a director on 1 July 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
17 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
06 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 May 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
20 Dec 2011 | AP01 | Appointment of Mrs Nisha Nayak as a director | |
20 Dec 2011 | AD01 | Registered office address changed from 70 Heathfield Court London W4 4LS England on 20 December 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
14 Nov 2011 | CH01 | Director's details changed for Mr Abhijit Nayak on 13 June 2011 |