- Company Overview for SOFTWARE SMART COMPARISON LIMITED (07256452)
- Filing history for SOFTWARE SMART COMPARISON LIMITED (07256452)
- People for SOFTWARE SMART COMPARISON LIMITED (07256452)
- Charges for SOFTWARE SMART COMPARISON LIMITED (07256452)
- More for SOFTWARE SMART COMPARISON LIMITED (07256452)
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 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2015 | DS01 | Application to strike the company off the register | |
11 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
17 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of David Leonard Prais as a director on 24 May 2014 | |
26 Sep 2014 | AA01 | Previous accounting period extended from 31 May 2014 to 31 August 2014 | |
26 Sep 2014 | AD01 | Registered office address changed from 45 Drewstead Road London SW16 1LY to C/O High Royd Business Services Ltd 2 High Royd Lane Hoylandswaine Sheffield South Yorkshire S36 7JR on 26 September 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
28 Jan 2014 | CH01 | Director's details changed for Mr Avin Wong on 30 November 2013 | |
28 Jan 2014 | AD01 | Registered office address changed from 15 Ribston Street Manchester M15 5RH England on 28 January 2014 | |
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
25 Apr 2013 | SH08 | Change of share class name or designation | |
25 Apr 2013 | SH02 | Sub-division of shares on 5 March 2013 | |
25 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 5 March 2013
|
|
17 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2013 | AP01 | Appointment of Mr David Leonard Prais as a director | |
14 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
21 May 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
20 May 2012 | CH01 | Director's details changed for Mr Avin Wong on 1 April 2012 | |
20 May 2012 | AD01 | Registered office address changed from 15 Ribston Street Manchester M15 5RH United Kingdom on 20 May 2012 | |
20 May 2012 | AD01 | Registered office address changed from 77 Schuster Road Manchester M14 5LX England on 20 May 2012 | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 |