- Company Overview for PATHFINDER SOFTWARE LIMITED (10727958)
- Filing history for PATHFINDER SOFTWARE LIMITED (10727958)
- People for PATHFINDER SOFTWARE LIMITED (10727958)
- More for PATHFINDER SOFTWARE LIMITED (10727958)
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) |
---|---|---|---|
19 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
26 May 2022 | AA | Micro company accounts made up to 31 October 2021 | |
26 May 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
21 Jan 2022 | AA01 | Previous accounting period extended from 30 April 2021 to 31 October 2021 | |
01 Sep 2021 | PSC04 | Change of details for Miss Kim Abajoff as a person with significant control on 18 April 2017 | |
27 Aug 2021 | AD01 | Registered office address changed from 75 Kenton Street London WC1N 1NN England to 8 Coldbath Square London EC1R 5HL on 27 August 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
01 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
12 Jun 2019 | AA | Micro company accounts made up to 30 April 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
01 Mar 2019 | AA | Micro company accounts made up to 30 April 2018 | |
05 Dec 2018 | AD01 | Registered office address changed from 103 High Street Waltham Cross EN8 7AN England to 75 Kenton Street London WC1N 1NN on 5 December 2018 | |
30 Sep 2018 | CH01 | Director's details changed for Miss Kim Abajoff on 29 September 2018 | |
30 Sep 2018 | PSC04 | Change of details for Miss Kim Abajoff as a person with significant control on 29 September 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates | |
28 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2017 | AP01 | Appointment of Mr Caspar James Andrew Hobbs as a director on 31 October 2017 | |
31 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 16 October 2017
|
|
09 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 2 August 2017
|
|
29 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 29 June 2017
|
|
29 Jun 2017 | AD01 | Registered office address changed from 6 Bourne House St. Vincent Street London W1U 4DB United Kingdom to 103 High Street Waltham Cross EN8 7AN on 29 June 2017 | |
18 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-18
|