- 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)
- Insolvency 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) |
---|---|---|---|
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 | |
28 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
18 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
14 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-09-13
|
|
13 Sep 2016 | CH01 | Director's details changed for Mr Robert James Dryburgh on 31 March 2016 | |
25 Aug 2016 | AD01 | Registered office address changed from 137 George Street Edinburgh EH2 4JY to 27a-29a Stafford Street Edinburgh EH3 7BJ on 25 August 2016 | |
17 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Sep 2014 | CERTNM |
Company name changed hanover software LIMITED\certificate issued on 25/09/14
|
|
25 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2014 | AD01 | Registered office address changed from 93-95 Hanover Street Edinburgh EH2 1DJ to 137 George Street Edinburgh EH2 4JY on 2 September 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
08 Nov 2012 | TM01 | Termination of appointment of Douglas Shand as a director |