- Company Overview for B2B SALESFUEL SOFTWARE LTD (09120285)
- Filing history for B2B SALESFUEL SOFTWARE LTD (09120285)
- People for B2B SALESFUEL SOFTWARE LTD (09120285)
- More for B2B SALESFUEL SOFTWARE LTD (09120285)
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) |
---|---|---|---|
14 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2019 | DS01 | Application to strike the company off the register | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2018 | CS01 | Confirmation statement made on 7 July 2018 with updates | |
07 Mar 2018 | TM01 | Termination of appointment of Gary Christopher Mays as a director on 22 August 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 7 July 2017 with updates | |
23 Aug 2017 | AP01 | Appointment of Mr Graham Major Pollard as a director on 23 August 2017 | |
23 Aug 2017 | PSC02 | Notification of Internet Software Technology Limited as a person with significant control on 12 October 2016 | |
23 Aug 2017 | PSC07 | Cessation of Paul David Herring as a person with significant control on 12 October 2016 | |
14 Feb 2017 | AA | Micro company accounts made up to 31 January 2017 | |
09 Feb 2017 | AA01 | Previous accounting period extended from 31 July 2016 to 31 January 2017 | |
03 Nov 2016 | TM01 | Termination of appointment of Paul David Herring as a director on 12 October 2016 | |
03 Nov 2016 | AP01 | Appointment of Mr Gary Christopher Mays as a director on 12 October 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
14 Mar 2016 | AA | Micro company accounts made up to 31 July 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
08 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-08
|