- Company Overview for IO SOFTWARE LTD (08791993)
- Filing history for IO SOFTWARE LTD (08791993)
- People for IO SOFTWARE LTD (08791993)
- More for IO SOFTWARE LTD (08791993)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2022 | DS01 | Application to strike the company off the register | |
12 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
05 Jul 2022 | AD01 | Registered office address changed from Spring Lane Cottage Langley Stratford-upon-Avon CV37 0HW England to Unit 33 Blythe Valley Innovation Centre Unit 33 Blythe Valley Innovation Centre Central Boulevard Solihull B90 8AJ on 5 July 2022 | |
05 Jul 2022 | TM01 | Termination of appointment of Steven Timberlake as a director on 30 June 2022 | |
05 Jul 2022 | PSC07 | Cessation of Steven Timberlake as a person with significant control on 30 June 2022 | |
08 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
26 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
27 Nov 2020 | AD01 | Registered office address changed from Unit 1 Regents Court Far Moor Lane Redditch Worcestershire B98 0SD England to Spring Lane Cottage Langley Stratford-upon-Avon CV37 0HW on 27 November 2020 | |
26 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
22 Oct 2019 | AA | Micro company accounts made up to 30 November 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
13 Sep 2018 | AA | Micro company accounts made up to 30 November 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
03 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
28 Jan 2016 | CH01 | Director's details changed for Mr Steven Timberlake on 5 January 2016 | |
28 Jan 2016 | CH01 | Director's details changed for Mr Thomas Floate on 5 January 2016 | |
28 Jan 2016 | AD01 | Registered office address changed from Unit 6 Empire Court Albert Street Redditch B97 4DA to Unit 1 Regents Court Far Moor Lane Redditch Worcestershire B98 0SD on 28 January 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
03 Sep 2015 | AA | Accounts for a dormant company made up to 30 November 2014 |