- Company Overview for SOFT SERVICES MANAGEMENT LIMITED (08439128)
- Filing history for SOFT SERVICES MANAGEMENT LIMITED (08439128)
- People for SOFT SERVICES MANAGEMENT LIMITED (08439128)
- Charges for SOFT SERVICES MANAGEMENT LIMITED (08439128)
- More for SOFT SERVICES MANAGEMENT LIMITED (08439128)
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) |
---|---|---|---|
15 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
10 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
28 Apr 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
29 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
02 Sep 2019 | PSC04 | Change of details for Mr James Elliot Howson as a person with significant control on 12 September 2016 | |
02 Sep 2019 | PSC01 | Notification of James Elliot Howson as a person with significant control on 6 April 2016 | |
29 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
07 Mar 2019 | PSC04 | Change of details for a person with significant control | |
07 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
22 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
24 Apr 2018 | AD01 | Registered office address changed from First Floor Leamington Road Garage Ryton-on-Dunsmore Coventry CV8 3EL United Kingdom to Unit E11 Holly Farm Business Park Honiley Kenilworth CV8 1NP on 24 April 2018 | |
09 Mar 2018 | PSC04 | Change of details for a person with significant control | |
08 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
27 Feb 2018 | AD01 | Registered office address changed from First Floor 205 Torrington Avenue Coventry West Midlands CV4 9UT to First Floor Leamington Road Garage Ryton-on-Dunsmore Coventry CV8 3EL on 27 February 2018 | |
13 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2017 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
06 Dec 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
07 Sep 2017 | PSC04 | Change of details for a person with significant control | |
31 Aug 2017 | PSC04 | Change of details for a person with significant control | |
31 Aug 2017 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 12 September 2016 | |
30 Aug 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates |