- Company Overview for SBI SOFTWARE SERVICES LTD (07714038)
- Filing history for SBI SOFTWARE SERVICES LTD (07714038)
- People for SBI SOFTWARE SERVICES LTD (07714038)
- Insolvency for SBI SOFTWARE SERVICES LTD (07714038)
- More for SBI SOFTWARE SERVICES LTD (07714038)
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) |
---|---|---|---|
19 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Mar 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Nov 2018 | AD01 | Registered office address changed from The Granary Brewer Street Bletchingley Surrey RH1 4QP to 257B Croydon Road Beckenham Kent BR3 3PS on 23 November 2018 | |
19 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2018 | LIQ01 | Declaration of solvency | |
11 Sep 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 21 July 2018 with updates | |
22 Nov 2017 | CH01 | Director's details changed for Mrs Iuliia Buslova on 1 November 2017 | |
09 Nov 2017 | PSC04 | Change of details for Mr Sergiy Buslov as a person with significant control on 1 November 2017 | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
03 Aug 2016 | AP01 | Appointment of Mrs Iuliia Buslova as a director on 1 August 2016 | |
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
25 Jul 2014 | AR01 | Annual return made up to 21 July 2014 with full list of shareholders | |
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
23 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
16 Nov 2012 | AD01 | Registered office address changed from C/O Primus Accountancy Llp Innovation House Parkside Business Park Golborne Warrington Cheshire WA3 3PY England on 16 November 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
16 Aug 2011 | RESOLUTIONS |
Resolutions
|