- Company Overview for SOFT-TECK LIMITED (07076148)
- Filing history for SOFT-TECK LIMITED (07076148)
- People for SOFT-TECK LIMITED (07076148)
- More for SOFT-TECK LIMITED (07076148)
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) |
---|---|---|---|
17 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
08 Jul 2014 | CH01 | Director's details changed for Mr Sellthurai Nadarajalingam on 1 April 2014 | |
20 Apr 2014 | AP01 | Appointment of Mr Sellthurai Nadarajalingam as a director on 1 April 2014 | |
20 Apr 2014 | TM01 | Termination of appointment of Ramesh Rajendran as a director on 31 March 2014 | |
20 Apr 2014 | TM01 | Termination of appointment of Kajanth Mayooranathan as a director on 31 March 2014 | |
12 Dec 2013 | AR01 | Annual return made up to 13 November 2013 with full list of shareholders | |
12 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
28 Nov 2012 | AD01 | Registered office address changed from 18 Lime Gardens Basingstoke Hampshire RG21 4PE England on 28 November 2012 | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2012 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
17 Aug 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
23 Dec 2010 | TM02 | Termination of appointment of Godfrey Brew as a secretary | |
23 Dec 2010 | AD01 | Registered office address changed from Lloran House 42a High Street Marlborough Wiltshire SN8 1HQ United Kingdom on 23 December 2010 | |
13 Nov 2009 | NEWINC | Incorporation |