Advanced company searchLink opens in new window

FEBRUARY 2016 SOFTWARE LIMITED

Company number 10022114

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2017 DS01 Application to strike the company off the register
06 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
17 Sep 2016 AD01 Registered office address changed from Osprey House Budds Lane Romsey Hampshire SO51 0HA United Kingdom to Worsley Lodge Common Hill Road Braishfield Romsey SO51 0QF on 17 September 2016
19 May 2016 CH01 Director's details changed for Mr Oliver Rathbone Robinson on 18 May 2016
19 May 2016 CH01 Director's details changed for Mr Samuel Norman Manning on 18 May 2016
19 May 2016 CH01 Director's details changed for Mr Martin David Jupp on 18 May 2016
18 May 2016 CH01 Director's details changed for Mr Thomas Quarendon on 18 May 2016
18 May 2016 CH01 Director's details changed for Mr Peter Quarendon on 18 May 2016
13 May 2016 CH01 Director's details changed for Mr Martin David Jupp on 12 May 2016
12 May 2016 CH01 Director's details changed for Mr Peter Quarendon on 12 May 2016
12 May 2016 CH01 Director's details changed for Mr Oliver Rathbone Robinson on 12 May 2016
12 May 2016 CH01 Director's details changed for Mr Thomas Quarendon on 12 May 2016
12 May 2016 CH01 Director's details changed for Mr Samuel Norman Manning on 12 May 2016
12 May 2016 SH01 Statement of capital following an allotment of shares on 12 May 2016
  • GBP 923.4
12 May 2016 AP01 Appointment of Mr Peter Quarendon as a director on 12 May 2016
12 May 2016 AP01 Appointment of Mr Martin David Jupp as a director on 12 May 2016
12 May 2016 AP01 Appointment of Mr Thomas Quarendon as a director on 12 May 2016
10 Mar 2016 SH02 Sub-division of shares on 24 February 2016
29 Feb 2016 AA01 Current accounting period extended from 28 February 2017 to 31 March 2017
27 Feb 2016 CERTNM Company name changed february 2015 software LIMITED\certificate issued on 27/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-24
23 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-02-23
  • GBP 2