Advanced company searchLink opens in new window

SDA SOFTWARE LTD

Company number 03519196

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2018 DS01 Application to strike the company off the register
08 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
01 Nov 2017 TM02 Termination of appointment of Stephen Mcnally as a secretary on 17 October 2017
20 Oct 2017 AP03 Appointment of Mrs Jemma Belghoul as a secretary on 17 October 2017
22 Sep 2017 AA Full accounts made up to 31 December 2016
26 Jul 2017 SH20 Statement by Directors
26 Jul 2017 SH19 Statement of capital on 26 July 2017
  • GBP 0.01
26 Jul 2017 CAP-SS Solvency Statement dated 23/06/17
26 Jul 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
18 Oct 2016 AA Full accounts made up to 31 December 2015
03 Mar 2016 MR04 Satisfaction of charge 2 in full
29 Feb 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,018.67
18 Feb 2016 AP01 Appointment of Mr Barry Alan Symons as a director on 18 December 2015
18 Feb 2016 TM01 Termination of appointment of Barry Alan Symons as a director on 18 December 2015
18 Feb 2016 TM01 Termination of appointment of Adam Zeitsiff as a director on 18 December 2015
18 Feb 2016 TM01 Termination of appointment of Tracey Keates as a director on 18 December 2015
18 Feb 2016 TM02 Termination of appointment of Farley Noble as a secretary on 18 December 2015
18 Feb 2016 AP01 Appointment of Mr Jeffrey Raymond Mackinnon as a director on 18 December 2015
18 Feb 2016 AP01 Appointment of Mr Arthur Morris as a director on 18 December 2015
18 Feb 2016 AP03 Appointment of Mr Stephen Mcnally as a secretary on 18 December 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
24 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,018.67