Advanced company searchLink opens in new window

CSS SOFTWARE SOLUTIONS LIMITED

Company number 01702912

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2017 DS01 Application to strike the company off the register
24 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
18 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 20,000
22 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Apr 2016 AD01 Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on 15 April 2016
02 Jul 2015 AP03 Appointment of Mr Roger Harold Antony as a secretary on 30 June 2015
02 Jul 2015 TM02 Termination of appointment of Alastair John Lomond Woolley as a secretary on 30 June 2015
02 Jul 2015 AP01 Appointment of Mr Roger Harold Antony as a director on 30 June 2015
02 Jul 2015 TM01 Termination of appointment of Alastair John Lomond Woolley as a director on 30 June 2015
05 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 20,000
09 Dec 2014 AD01 Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2014
25 Sep 2014 AD01 Registered office address changed from C/O Parity Group Plc Wimbledon Bridge House 1St Floor 1 Hartfield Road Wimbledon London SW19 3RU to 11 Golden Square London W1F 9JB on 25 September 2014
12 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Apr 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 20,000
30 Apr 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
25 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Apr 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
14 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
12 May 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Apr 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
07 Apr 2011 AP03 Appointment of Mr Alastair John Lomond Woolley as a secretary
01 Apr 2011 TM02 Termination of appointment of Ian Ketchin as a secretary