Advanced company searchLink opens in new window

BS - SOFT DRIVE LTD

Company number 05484572

Filter by category

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)
02 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2018 AA Micro company accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 30 October 2017 with no updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
03 Apr 2017 AP01 Appointment of Dr Patrick David as a director on 1 April 2017
21 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2017 CS01 Confirmation statement made on 30 October 2016 with updates
20 Feb 2017 TM01 Termination of appointment of Abel Thangaraj as a director on 2 January 2017
20 Feb 2017 AD01 Registered office address changed from Remo House 6th Fllor Regent Street London W1B 3BS to Somerset House Solihull Parkway Birmingham Business Park Birmingham B37 7BF on 20 February 2017
24 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2016 AP04 Appointment of Tellpe as a secretary on 15 October 2016
28 Oct 2016 TM02 Termination of appointment of Brian Fin as a secretary on 15 October 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Dec 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 200,000
04 Aug 2015 AAMD Amended total exemption small company accounts made up to 30 June 2012
17 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Jul 2015 AAMD Amended total exemption small company accounts made up to 30 June 2013
20 Feb 2015 CH01 Director's details changed for Mr Abel Thangaraj on 2 February 2013
20 Feb 2015 AP02 Appointment of Tellpe Ltd as a director on 15 December 2014
31 Oct 2014 CERTNM Company name changed soft drive - tellpe LTD.\certificate issued on 31/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-21
30 Oct 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 200,000
30 Oct 2014 TM01 Termination of appointment of James Lotery as a director on 21 October 2014
30 Oct 2014 CH01 Director's details changed for Mr Abel Thangaraj on 21 October 2014
22 Oct 2014 TM01 Termination of appointment of Brian Edmond Patrick Fin as a director on 21 October 2014