Advanced company searchLink opens in new window

SOFTXPRESS LTD

Company number 07148768

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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
  • GBP 290
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