- Company Overview for SOFTWARE JEWEL LIMITED (06871451)
- Filing history for SOFTWARE JEWEL LIMITED (06871451)
- People for SOFTWARE JEWEL LIMITED (06871451)
- More for SOFTWARE JEWEL LIMITED (06871451)
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 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
20 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 May 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
17 Mar 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
11 Mar 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
09 Mar 2010 | CH01 | Director's details changed for Mr Mohammed Nabeel Khan on 8 March 2010 | |
08 Mar 2010 | TM02 | Termination of appointment of Mamud Selim Syed as a secretary | |
08 Mar 2010 | TM01 | Termination of appointment of Mamud Selim Syed as a director | |
08 Mar 2010 | AD01 | Registered office address changed from 32 Avondale Gardens Hounslow TW4 5HX United Kingdom on 8 March 2010 | |
06 Apr 2009 | NEWINC | Incorporation |