- Company Overview for SEQUOIA SOFTWARE LTD (SC262366)
- Filing history for SEQUOIA SOFTWARE LTD (SC262366)
- People for SEQUOIA SOFTWARE LTD (SC262366)
- Charges for SEQUOIA SOFTWARE LTD (SC262366)
- More for SEQUOIA SOFTWARE LTD (SC262366)
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) |
---|---|---|---|
21 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2024 | CH01 | Director's details changed for Mrs Doreen Anne Dryburgh on 11 September 2024 | |
16 Sep 2024 | AP01 | Appointment of Mrs Doreen Anne Dryburgh as a director on 11 September 2024 | |
28 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
22 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
25 Oct 2023 | TM01 | Termination of appointment of James Joseph Comerford as a director on 1 October 2023 | |
25 Oct 2023 | AD01 | Registered office address changed from 12 South Charlotte Street Edinburgh EH2 4AX Scotland to 12 South Charlotte Street Edinburgh EH2 4AX on 25 October 2023 | |
25 Oct 2023 | AD01 | Registered office address changed from Office 4.3 Macdowall Street Paisley PA3 2NB Scotland to 12 South Charlotte Street Edinburgh EH2 4AX on 25 October 2023 | |
04 Jul 2023 | AD01 | Registered office address changed from 12 South Charlotte Street Edinburgh EH2 4AX Scotland to Office 4.3 Macdowall Street Paisley PA3 2NB on 4 July 2023 | |
28 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
19 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
05 Feb 2021 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
30 Nov 2020 | AA | Micro company accounts made up to 30 April 2020 | |
08 Apr 2020 | AA01 | Current accounting period shortened from 30 June 2020 to 30 April 2020 | |
07 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 Jan 2020 | AP01 | Appointment of Mr James Joseph Comerford as a director on 14 January 2020 | |
21 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
11 Oct 2019 | AP01 | Appointment of Mr Robert James Dryburgh as a director on 5 October 2019 | |
18 Jul 2019 | TM01 | Termination of appointment of Charles Morrison as a director on 4 July 2019 | |
28 May 2019 | AD01 | Registered office address changed from 27a-29a Stafford Street Edinburgh EH3 7BJ Scotland to 12 South Charlotte Street Edinburgh EH2 4AX on 28 May 2019 | |
22 May 2019 | TM01 | Termination of appointment of Robert James Dryburgh as a director on 22 May 2019 | |
03 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 |