- Company Overview for SOFTRSELL LIMITED (10477838)
- Filing history for SOFTRSELL LIMITED (10477838)
- People for SOFTRSELL LIMITED (10477838)
- More for SOFTRSELL LIMITED (10477838)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2018 | DS01 | Application to strike the company off the register | |
09 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
22 Mar 2018 | AA | Micro company accounts made up to 31 January 2018 | |
13 Mar 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 January 2018 | |
07 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
06 Jul 2017 | PSC04 | Change of details for Mr Richard Mark Kennedy as a person with significant control on 6 July 2017 | |
06 Jul 2017 | PSC04 | Change of details for Mr Richard Mark Kennedy as a person with significant control on 30 June 2017 | |
06 Jul 2017 | PSC01 | Notification of Sarah Marie Kennedy as a person with significant control on 30 June 2017 | |
06 Jul 2017 | CH01 | Director's details changed for Mr Richard Mark Kennedy on 20 June 2017 | |
06 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2017
|
|
06 Jul 2017 | AP01 | Appointment of Mrs Sarah Marie Kennedy as a director on 19 June 2017 | |
06 Jul 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Aldwych House Winchester Street Andover Hampshire SP10 2EA on 6 July 2017 | |
06 Jul 2017 | CH01 | Director's details changed for Mr Richard Mark Kennedy on 19 June 2017 | |
14 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-14
|