- Company Overview for SAFEGUARD SOFTWARE LIMITED (09720178)
- Filing history for SAFEGUARD SOFTWARE LIMITED (09720178)
- People for SAFEGUARD SOFTWARE LIMITED (09720178)
- Charges for SAFEGUARD SOFTWARE LIMITED (09720178)
- Registers for SAFEGUARD SOFTWARE LIMITED (09720178)
- More for SAFEGUARD SOFTWARE LIMITED (09720178)
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) |
---|---|---|---|
12 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2021 | TM01 | Termination of appointment of Emma Jane Wates as a director on 20 October 2021 | |
20 Oct 2021 | AP01 | Appointment of James Gavin Logan as a director on 20 October 2021 | |
20 Oct 2021 | AP01 | Appointment of Mr Georg Mischa Ell as a director on 20 October 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
17 Aug 2021 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 June 2021 | |
16 Aug 2021 | AP03 | Appointment of Emma Jane Wates as a secretary on 16 August 2021 | |
16 Aug 2021 | AP01 | Appointment of Emma Jane Wates as a director on 16 August 2021 | |
16 Aug 2021 | AP01 | Appointment of Timothy David Levy as a director on 16 August 2021 | |
16 Aug 2021 | TM01 | Termination of appointment of Georg Mischa Ell as a director on 16 August 2021 | |
16 Aug 2021 | AD01 | Registered office address changed from Avalon House Leeds Valley Park 1 Savannah Way Leeds LS10 1AB England to C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB on 16 August 2021 | |
18 Nov 2020 | AD03 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG | |
18 Nov 2020 | AD02 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
03 Nov 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
15 Jun 2020 | TM01 | Termination of appointment of Manprit Singh Randhawa as a director on 17 April 2020 | |
24 Feb 2020 | AD01 | Registered office address changed from , Lancaster House Amy Johnson Way, Blackpool, Lancashire, FY4 2RP to Avalon House Leeds Valley Park 1 Savannah Way Leeds LS10 1AB on 24 February 2020 | |
07 Feb 2020 | AA01 | Current accounting period shortened from 5 June 2020 to 31 March 2020 | |
16 Jan 2020 | AA | Total exemption full accounts made up to 5 June 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 6 October 2019 with updates | |
15 Sep 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 5 June 2019 | |
07 Jun 2019 | PSC02 | Notification of Smoothwall Limited as a person with significant control on 6 June 2019 | |
07 Jun 2019 | PSC07 | Cessation of Steven Patrick Morrissey as a person with significant control on 6 June 2019 | |
07 Jun 2019 | PSC07 | Cessation of Mark Hope as a person with significant control on 6 June 2019 | |
07 Jun 2019 | TM02 | Termination of appointment of Steven Patrick Morrissey as a secretary on 6 June 2019 |