- Company Overview for SYMBIOTIC SOFTWARE LTD (11391489)
- Filing history for SYMBIOTIC SOFTWARE LTD (11391489)
- People for SYMBIOTIC SOFTWARE LTD (11391489)
- More for SYMBIOTIC SOFTWARE LTD (11391489)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2020 | AD01 | Registered office address changed from 6 Syddal Green Bramhall Stockport SK7 1HP England to Regent House Heaton Lane Stockport SK4 1BS on 2 June 2020 | |
25 Feb 2020 | CH01 | Director's details changed for Mr Nicky Frank Ormerod on 1 December 2019 | |
25 Feb 2020 | PSC04 | Change of details for Mr Nicky Frank Ormerod as a person with significant control on 1 December 2019 | |
25 Feb 2020 | AD01 | Registered office address changed from 120 Cross Street Sale M33 7AW England to 6 Syddal Green Bramhall Stockport SK7 1HP on 25 February 2020 | |
25 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
31 Jul 2019 | CH01 | Director's details changed for Mr Nicky Frank Ormerod on 31 July 2019 | |
31 Jul 2019 | PSC04 | Change of details for Mr Nicky Frank Ormerod as a person with significant control on 31 July 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from 19 Adamson House Towers Business Park Didsbury Manchester M20 2YY United Kingdom to 120 Cross Street Sale M33 7AW on 31 July 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
15 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2018 | CONNOT | Change of name notice | |
31 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-31
|