- Company Overview for COLLECTSOFT LIMITED (06443858)
- Filing history for COLLECTSOFT LIMITED (06443858)
- People for COLLECTSOFT LIMITED (06443858)
- More for COLLECTSOFT LIMITED (06443858)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Apr 2015 | AD01 | Registered office address changed from Third Floor, Bewlay House 2 Swallow Place London W1B 2AE to Bewlay House 2 Swallow Place London W1B 2AE on 27 April 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Sean Russell Williams as a director on 31 March 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
22 Dec 2014 | AD01 | Registered office address changed from Brook Henderson House 37-43 Blagrave Street Reading RG1 1PZ to Third Floor, Bewlay House 2 Swallow Place London W1B 2AE on 22 December 2014 | |
19 Jun 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
05 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
19 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
21 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
11 Dec 2012 | CH01 | Director's details changed for Mr Sean Russell Williams on 7 September 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
06 Dec 2011 | CH01 | Director's details changed for Mr Sean Russell Williams on 7 September 2011 | |
06 Dec 2011 | CH01 | Director's details changed for Mr. Michael Pelham Morris Olive on 6 October 2011 | |
11 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
04 Jan 2011 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
08 Sep 2010 | AA | Full accounts made up to 31 March 2010 | |
20 Jan 2010 | TM01 | Termination of appointment of Parry Mitchell as a director | |
10 Dec 2009 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
10 Dec 2009 | CH01 | Director's details changed for Lord Parry Andrew Mitchell on 9 December 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Mr Sean Russell Williams on 9 December 2009 | |
06 Dec 2009 | AA | Full accounts made up to 31 March 2009 |