- Company Overview for RECEPTIVE SOFTWARE LIMITED (09505713)
- Filing history for RECEPTIVE SOFTWARE LIMITED (09505713)
- People for RECEPTIVE SOFTWARE LIMITED (09505713)
- More for RECEPTIVE SOFTWARE LIMITED (09505713)
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 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2019 | DS01 | Application to strike the company off the register | |
13 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Sep 2019 | PSC02 | Notification of Pendo.Io Uk Ltd as a person with significant control on 8 August 2019 | |
16 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 16 September 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
07 Jun 2019 | PSC08 | Notification of a person with significant control statement | |
07 Jun 2019 | PSC07 | Cessation of Daniel Robert Dukeson as a person with significant control on 30 April 2019 | |
07 Jun 2019 | PSC07 | Cessation of Hannah Elizabeth Chaplin as a person with significant control on 30 April 2019 | |
07 May 2019 | TM01 | Termination of appointment of Daniel Robert Dukeson as a director on 30 April 2019 | |
07 May 2019 | TM02 | Termination of appointment of Hannah Elizabeth Chaplin as a secretary on 30 April 2019 | |
07 May 2019 | TM01 | Termination of appointment of Hannah Elizabeth Chaplin as a director on 30 April 2019 | |
07 May 2019 | AP01 | Appointment of Mr Todd Olson as a director on 30 April 2019 | |
07 May 2019 | AP01 | Appointment of Mrs Jennifer Kaelin as a director on 30 April 2019 | |
07 May 2019 | AD01 | Registered office address changed from Bedford House, Suite 7 Mowbray Street Sheffield S3 8EN England to New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP on 7 May 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
10 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with updates | |
10 Apr 2018 | CH01 | Director's details changed for Mr Daniel Robert Dukeson on 10 April 2018 | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Jul 2017 | CH01 | Director's details changed for Mrs Hannah Elizabeth Chaplin on 28 June 2017 | |
07 Jul 2017 | CH01 | Director's details changed for Mr Daniel Robert Dukeson on 28 June 2017 | |
07 Jul 2017 | CH03 | Secretary's details changed for Hannah Chaplin on 28 June 2017 | |
07 Jul 2017 | CH03 | Secretary's details changed for Hannah Chaplin on 28 June 2017 |