- Company Overview for ENCODE SOFTWARE LIMITED (SC359959)
- Filing history for ENCODE SOFTWARE LIMITED (SC359959)
- People for ENCODE SOFTWARE LIMITED (SC359959)
- Charges for ENCODE SOFTWARE LIMITED (SC359959)
- More for ENCODE SOFTWARE LIMITED (SC359959)
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) |
---|---|---|---|
20 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2017 | TM01 | Termination of appointment of Robin Scott Sinclair Parkinson as a director on 24 January 2017 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 May 2016 | AD01 | Registered office address changed from 3 Grove Lane Thurso Caithness KW14 8AE to 3 West Craibstone Street Aberdeen AB11 6YW on 10 May 2016 | |
22 Mar 2016 | MR01 | Registration of charge SC3599590001, created on 18 March 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
23 Jan 2015 | AD01 | Registered office address changed from 5 Carden Place Aberdeen Grampian AB10 1UT to 3 Grove Lane Thurso Caithness KW14 8AE on 23 January 2015 | |
03 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Mar 2014 | AR01 |
Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-03-06
|
|
16 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Dec 2012 | AR01 | Annual return made up to 27 December 2012 with full list of shareholders | |
11 Jul 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
11 Jul 2012 | CH01 | Director's details changed for Mr Michael Alexander Bain on 21 May 2011 | |
17 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Sep 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
28 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 29 June 2011
|
|
09 May 2011 | AD01 | Registered office address changed from 18 North Silver Street Aberdeen Aberdeenshire AB10 1JU on 9 May 2011 | |
24 Nov 2010 | AA01 | Current accounting period extended from 31 December 2010 to 30 June 2011 | |
20 May 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
20 May 2010 | CH01 | Director's details changed for Mr Robin Scott Sinclair Parkinson on 1 January 2010 | |
10 May 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
10 May 2010 | AA01 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 |