Advanced company searchLink opens in new window

SOFTWARE SMART COMPARISON LIMITED

Company number 07256452

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)
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
  • GBP 1.1494
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
  • GBP 1.1494
17 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div of shares 05/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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