- Company Overview for SOFTWARE DESIGN BY CONTRACT LTD (09891117)
- Filing history for SOFTWARE DESIGN BY CONTRACT LTD (09891117)
- People for SOFTWARE DESIGN BY CONTRACT LTD (09891117)
- More for SOFTWARE DESIGN BY CONTRACT LTD (09891117)
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) |
---|---|---|---|
31 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2021 | DS01 | Application to strike the company off the register | |
26 Feb 2021 | AA | Micro company accounts made up to 22 February 2021 | |
26 Feb 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 22 February 2021 | |
16 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
06 Dec 2019 | CS01 | Confirmation statement made on 23 November 2019 with updates | |
23 Sep 2019 | PSC04 | Change of details for Mr John Andrew Dobie as a person with significant control on 23 September 2019 | |
23 Sep 2019 | PSC07 | Cessation of Emma Dobie as a person with significant control on 23 September 2019 | |
02 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
23 Nov 2018 | PSC01 | Notification of Emma Dobie as a person with significant control on 7 February 2018 | |
23 Nov 2018 | PSC04 | Change of details for Mr John Dobie as a person with significant control on 7 February 2018 | |
17 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Mar 2018 | AP01 | Appointment of Mrs Emma Dobie as a director on 12 March 2018 | |
29 Nov 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
26 May 2017 | AA | Total exemption small company accounts made up to 31 March 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
16 Sep 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 March 2017 | |
23 Dec 2015 | AD01 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom to 6 Crossways Gidea Park Romford Essex RM2 6AA on 23 December 2015 | |
26 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-26
|