- Company Overview for SOFTXPRESS LTD (07148768)
- Filing history for SOFTXPRESS LTD (07148768)
- People for SOFTXPRESS LTD (07148768)
- More for SOFTXPRESS LTD (07148768)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Mar 2019 | AD01 | Registered office address changed from 111 Milford Road Lymington Hampshire SO41 8DN to 1 High Street Thatcham RG19 3JG on 29 March 2019 | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2019 | TM01 | Termination of appointment of Gary Williams as a director on 1 January 2019 | |
08 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
27 Mar 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
21 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
13 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
12 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
23 Apr 2012 | CH01 | Director's details changed for Mr Andrew Alfred on 1 March 2012 | |
23 Apr 2012 | CH01 | Director's details changed for Mr Gary Williams on 1 March 2012 | |
17 Feb 2012 | AD01 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN England on 17 February 2012 | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
03 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 3 November 2011
|
|
03 Mar 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
25 Nov 2010 | SH08 | Change of share class name or designation | |
25 Nov 2010 | SH02 | Sub-division of shares on 19 November 2010 |