Advanced company searchLink opens in new window

CHORDIANT SOFTWARE INTERNATIONAL LIMITED

Company number 02155722

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
29 Oct 2013 4.71 Return of final meeting in a members' voluntary winding up
25 Jan 2013 4.68 Liquidators' statement of receipts and payments to 17 November 2012
05 Dec 2011 AD01 Registered office address changed from One Reading Central 3rd Floor 23 Forbury Road Reading West Berkshire RG1 3JH United Kingdom on 5 December 2011
25 Nov 2011 4.70 Declaration of solvency
25 Nov 2011 600 Appointment of a voluntary liquidator
25 Nov 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-18
19 Oct 2011 AD01 Registered office address changed from Building 10 Chiswick Park 566 Chiswick High Road London W4 5XS on 19 October 2011
12 Oct 2011 TM01 Termination of appointment of Keith Roberts as a director on 30 September 2011
12 Oct 2011 TM01 Termination of appointment of David Wells as a director on 30 September 2011
12 Oct 2011 TM01 Termination of appointment of Stephen Arthur Haighton as a director on 30 September 2011
02 Sep 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
Statement of capital on 2011-09-02
  • GBP 5,000,100
31 Aug 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
06 Oct 2010 TM01 Termination of appointment of Rebecca Ostrom as a director
06 Oct 2010 TM02 Termination of appointment of Rebecca Ostrom as a secretary
23 Sep 2010 CH01 Director's details changed for Craig Dynes on 15 September 2010
23 Sep 2010 CH01 Director's details changed for Shawn Steven Hoyt on 15 September 2010
07 Jun 2010 AP01 Appointment of David Wells as a director
07 Jun 2010 AP01 Appointment of Craig Dynes as a director
07 Jun 2010 AP01 Appointment of Shawn Steven Hoyt as a director
07 Jun 2010 AP03 Appointment of Shawn Steven Hoyt as a secretary
01 Jun 2010 TM01 Termination of appointment of Peter Norman as a director
30 Apr 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
30 Apr 2010 CH01 Director's details changed for Keith Roberts on 30 April 2010
30 Apr 2010 CH01 Director's details changed for Mrs Rebecca Ostrom on 30 April 2010