- Company Overview for SOFTWELL ASSOCIATES LIMITED (06353824)
- Filing history for SOFTWELL ASSOCIATES LIMITED (06353824)
- People for SOFTWELL ASSOCIATES LIMITED (06353824)
- More for SOFTWELL ASSOCIATES LIMITED (06353824)
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) |
---|---|---|---|
11 Jan 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Sep 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2010 | DS01 | Application to strike the company off the register | |
05 Mar 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Duncan Derek Carson Stewart on 7 December 2009 | |
09 Dec 2009 | CH03 | Secretary's details changed for Pearl Whyte on 7 December 2009 | |
27 Nov 2009 | AD01 | Registered office address changed from 4 Bramblegate Crowthorne Berks RG45 6JA on 27 November 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 28 August 2009 with full list of shareholders | |
18 Feb 2009 | 88(2) | Ad 01/09/08 gbp si 99@1=99 gbp ic 1/100 | |
10 Dec 2008 | AA | Accounts made up to 30 April 2008 | |
07 Nov 2008 | 287 | Registered office changed on 07/11/2008 from 82 st john street london EC1M 4JN | |
07 Nov 2008 | 225 | Accounting reference date shortened from 31/08/2008 to 30/04/2008 | |
28 Aug 2008 | 363a | Return made up to 28/08/08; full list of members | |
21 Dec 2007 | 288b | Secretary resigned | |
21 Dec 2007 | 288b | Director resigned | |
30 Oct 2007 | 288a | New secretary appointed | |
30 Oct 2007 | 288a | New director appointed | |
28 Aug 2007 | NEWINC | Incorporation |