- Company Overview for SOFTWARE (HOLDCO 5) LIMITED (07858043)
- Filing history for SOFTWARE (HOLDCO 5) LIMITED (07858043)
- People for SOFTWARE (HOLDCO 5) LIMITED (07858043)
- Charges for SOFTWARE (HOLDCO 5) LIMITED (07858043)
- More for SOFTWARE (HOLDCO 5) LIMITED (07858043)
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
|
|
13 Feb 2018 | CAP-SS | Solvency Statement dated 02/02/18 | |
13 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
07 Dec 2015 | AP01 | Appointment of Mr Kevin Peter Dady as a director on 1 December 2015 |