Advanced company searchLink opens in new window

SOFTWARE (HOLDCO 5) LIMITED

Company number 07858043

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 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2020 DS01 Application to strike the company off the register
03 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
26 Mar 2019 AD01 Registered office address changed from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT to 4th Floor Heathrow Approach 470 London Road Slough SL3 8QY on 26 March 2019
07 Feb 2019 AP01 Appointment of Mr. Michael David Cox as a director on 1 February 2019
06 Feb 2019 AA Full accounts made up to 30 April 2018
02 Jan 2019 CS01 Confirmation statement made on 23 November 2018 with updates
10 Sep 2018 MR04 Satisfaction of charge 078580430003 in full
10 Sep 2018 MR04 Satisfaction of charge 078580430004 in full
13 Feb 2018 SH20 Statement by Directors
13 Feb 2018 SH19 Statement of capital on 13 February 2018
  • GBP 1
13 Feb 2018 CAP-SS Solvency Statement dated 02/02/18
13 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 02/02/2018
  • RES06 ‐ Resolution of reduction in issued share capital
06 Feb 2018 AA Full accounts made up to 30 April 2017
28 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
26 Oct 2017 MR01 Registration of charge 078580430004, created on 18 October 2017
06 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
07 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
18 Nov 2016 AP01 Appointment of Mrs Elona Mortimer-Zhika as a director on 7 November 2016
12 Oct 2016 TM01 Termination of appointment of Mark Jonathan Lewis as a director on 28 September 2016
10 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
13 Jan 2016 TM01 Termination of appointment of Phillip David Robinson as a director on 12 January 2016
09 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
07 Dec 2015 AP01 Appointment of Mr Kevin Peter Dady as a director on 1 December 2015