WHITE STAR SOFTWARE LIMITED

05476731
BRUCE ALLEN LLP GROUND FLOOR SUITE CROWN HOUSE 40 NORTH STREET HORNCHURCH RM11 1EW

Documents

Documents
Date Category Description Pages
16 Oct 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
24 Sep 2024 gazette Gazette Notice Voluntary 1 Buy now
13 Sep 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
10 Nov 2023 accounts Annual Accounts 7 Buy now
09 Nov 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2022 accounts Annual Accounts 7 Buy now
15 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 accounts Annual Accounts 7 Buy now
25 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2020 accounts Annual Accounts 8 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 7 Buy now
09 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 7 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 8 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2016 accounts Annual Accounts 7 Buy now
12 Jul 2016 annual-return Annual Return 6 Buy now
04 Dec 2015 accounts Annual Accounts 7 Buy now
17 Aug 2015 annual-return Annual Return 4 Buy now
19 Dec 2014 accounts Annual Accounts 6 Buy now
18 Aug 2014 annual-return Annual Return 4 Buy now
09 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Dec 2013 accounts Annual Accounts 6 Buy now
28 Jun 2013 annual-return Annual Return 4 Buy now
14 Jan 2013 accounts Annual Accounts 6 Buy now
27 Jul 2012 annual-return Annual Return 4 Buy now
20 Dec 2011 accounts Annual Accounts 6 Buy now
12 Jul 2011 annual-return Annual Return 4 Buy now
12 Jan 2011 accounts Annual Accounts 6 Buy now
13 Jul 2010 annual-return Annual Return 4 Buy now
13 Jul 2010 officers Change of particulars for director (Alan Robert Wilkinson) 2 Buy now
02 Jan 2010 accounts Annual Accounts 6 Buy now
17 Jul 2009 annual-return Return made up to 09/06/09; full list of members 3 Buy now
28 Jan 2009 accounts Annual Accounts 7 Buy now
27 Jun 2008 annual-return Return made up to 09/06/08; full list of members 3 Buy now
13 Mar 2008 accounts Annual Accounts 7 Buy now
09 Jul 2007 annual-return Return made up to 09/06/07; full list of members 2 Buy now
10 Nov 2006 address Registered office changed on 10/11/06 from: 138-140 park lane hornchurch essex RM11 1BE 1 Buy now
25 Jul 2006 accounts Annual Accounts 6 Buy now
07 Jul 2006 annual-return Return made up to 09/06/06; full list of members 2 Buy now
16 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
13 Mar 2006 accounts Accounting reference date shortened from 30/06/06 to 31/03/06 1 Buy now
28 Jun 2005 officers New secretary appointed 2 Buy now
28 Jun 2005 officers New director appointed 2 Buy now
28 Jun 2005 officers Secretary resigned 1 Buy now
28 Jun 2005 officers Director resigned 1 Buy now
09 Jun 2005 incorporation Incorporation Company 20 Buy now