SOFTWARE (HOLDCO2) LIMITED

06294985
4TH FLOOR HEATHROW APPROACH 470 LONDON ROAD SLOUGH ENGLAND SL3 8QY

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
18 Feb 2020 gazette Gazette Notice Voluntary 1 Buy now
05 Feb 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 May 2019 capital Statement of capital (Section 108) 5 Buy now
15 May 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
15 May 2019 insolvency Solvency Statement dated 30/04/19 1 Buy now
15 May 2019 resolution Resolution 2 Buy now
26 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Feb 2019 officers Appointment of director (Mr. Michael David Cox) 2 Buy now
18 Oct 2018 accounts Annual Accounts 45 Buy now
10 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
10 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
06 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 44 Buy now
26 Oct 2017 mortgage Registration of a charge 14 Buy now
28 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
28 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
31 Jan 2017 accounts Annual Accounts 43 Buy now
18 Nov 2016 officers Appointment of director (Mrs. Elona Mortimer-Zhika) 2 Buy now
12 Oct 2016 officers Termination of appointment of director (Mark Jonathan Lewis) 1 Buy now
18 Aug 2016 annual-return Annual Return 6 Buy now
10 Feb 2016 accounts Annual Accounts 45 Buy now
13 Jan 2016 officers Termination of appointment of director (Phillip David Robinson) 1 Buy now
07 Dec 2015 officers Appointment of director (Mr Kevin Peter Dady) 2 Buy now
08 Sep 2015 officers Appointment of director (Phillip David Robinson) 3 Buy now
08 Sep 2015 officers Termination of appointment of director (Nicholas James Humphries) 2 Buy now
08 Sep 2015 officers Appointment of director (Mr Mark Jonathan Lewis) 3 Buy now
08 Sep 2015 officers Termination of appointment of director (Jonathan Philip Boyes) 2 Buy now
07 Sep 2015 incorporation Memorandum Articles 25 Buy now
07 Sep 2015 resolution Resolution 3 Buy now
29 Aug 2015 mortgage Registration of a charge 31 Buy now
13 Jul 2015 annual-return Annual Return 5 Buy now
18 Feb 2015 accounts Annual Accounts 18 Buy now
09 Jul 2014 annual-return Annual Return 5 Buy now
06 Feb 2014 accounts Annual Accounts 17 Buy now
07 Jan 2014 officers Appointment of director (Mr Jonathan Philip Boyes) 2 Buy now
07 Jan 2014 officers Termination of appointment of director (Alexander King) 1 Buy now
18 Jul 2013 annual-return Annual Return 5 Buy now
30 Jan 2013 accounts Annual Accounts 16 Buy now
07 Aug 2012 annual-return Annual Return 6 Buy now
23 Mar 2012 officers Change of particulars for director (Nicholas Humpries) 2 Buy now
12 Mar 2012 officers Appointment of director (Nicholas Humphries) 3 Buy now
12 Mar 2012 officers Termination of appointment of director (Jonathan Boyes) 2 Buy now
27 Jan 2012 accounts Annual Accounts 17 Buy now
10 Jan 2012 resolution Resolution 28 Buy now
08 Jan 2012 officers Termination of appointment of director (Martin Leuw) 2 Buy now
08 Jan 2012 officers Termination of appointment of director (Blake Kleinman) 2 Buy now
08 Jan 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
05 Jan 2012 officers Termination of appointment of secretary (Neal Roberts) 2 Buy now
05 Jan 2012 officers Appointment of director (Jonathan Philip Boyes) 3 Buy now
05 Jan 2012 officers Termination of appointment of director (Neal Roberts) 2 Buy now
05 Jan 2012 officers Termination of appointment of director (Nicholas Discombe) 2 Buy now
05 Jan 2012 officers Termination of appointment of director (Stephen Duckett) 2 Buy now
05 Jan 2012 officers Termination of appointment of director (Robert Henske) 2 Buy now
21 Jul 2011 annual-return Annual Return 13 Buy now
23 Feb 2011 officers Change of particulars for director (Alexander Leslie John King) 2 Buy now
27 Jan 2011 accounts Annual Accounts 63 Buy now
19 Jan 2011 capital Return of Allotment of shares 3 Buy now
09 Dec 2010 officers Termination of appointment of director (Luca Velussi) 2 Buy now
09 Dec 2010 officers Appointment of director (Mr Blake Christopher Kleinman) 3 Buy now
20 Aug 2010 annual-return Annual Return 11 Buy now
19 Aug 2010 officers Change of particulars for director (Mr Stephen Duckett) 2 Buy now
19 Aug 2010 officers Change of particulars for director (Luca Velussi) 2 Buy now
19 Aug 2010 officers Change of particulars for director (Alexander Leslie John King) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Mr Martin Philip Leuw) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Mr Neal Anthony Roberts) 2 Buy now
30 Jan 2010 accounts Annual Accounts 60 Buy now
19 Jan 2010 officers Appointment of director (Robert Bradshaw Henske) 3 Buy now
20 Dec 2009 resolution Resolution 59 Buy now
22 Oct 2009 officers Change of particulars for secretary (Neal Anthony Roberts) 1 Buy now
21 Jul 2009 change-of-name Certificate Change Of Name Company 39 Buy now
23 Jun 2009 annual-return Return made up to 23/06/09; full list of members 12 Buy now
04 Jun 2009 resolution Resolution 24 Buy now
26 May 2009 capital Ad 23/04/09\gbp si 5000@1=5000\gbp ic 973708/978708\ 2 Buy now
26 May 2009 capital Ad 23/04/09\gbp si 3000@1=3000\gbp ic 970708/973708\ 2 Buy now
26 May 2009 capital Gbp ic 973119/970708\22/01/09\gbp sr 2411@1=2411\ 2 Buy now
12 Feb 2009 accounts Annual Accounts 52 Buy now
11 Nov 2008 address Registered office changed on 11/11/2008 from c/o hellman & friedman LLP 30TH floor millbank tower london SW1P 4QP 1 Buy now
30 Oct 2008 resolution Resolution 1 Buy now
20 Oct 2008 resolution Resolution 4 Buy now
20 Oct 2008 annual-return Return made up to 27/06/08; full list of members; amend 12 Buy now
30 Sep 2008 capital Capitals not rolled up 2 Buy now
29 Sep 2008 annual-return Return made up to 27/06/08; full list of members 14 Buy now
26 Jun 2008 capital Ad 05/12/07\gbp si 244680@0.1=24468\gbp ic 808992/833460\ 2 Buy now
26 Jun 2008 capital Ad 01/11/07-01/11/07\gbp si 9000@1=9000\gbp ic 799992/808992\ 2 Buy now
15 May 2008 incorporation Memorandum Articles 22 Buy now
15 May 2008 resolution Resolution 6 Buy now
06 May 2008 capital S-div 1 Buy now
16 Apr 2008 officers Director appointed nicholas sanders discombe 3 Buy now
05 Nov 2007 address Registered office changed on 05/11/07 from: c/o hellman & friedman LLP 30TH floor millbank tower london SW1P 4QP 1 Buy now
05 Nov 2007 address Registered office changed on 05/11/07 from: c/o hellman & friedman LLP 30TH floor millbank tower london SW1P 4QP 1 Buy now
05 Nov 2007 address Registered office changed on 05/11/07 from: burdett house sixth floor 15-16 buckingham street london WC2N 6DU 1 Buy now
26 Sep 2007 incorporation Memorandum Articles 6 Buy now
26 Sep 2007 incorporation Memorandum Articles 20 Buy now
20 Sep 2007 incorporation Memorandum Articles 26 Buy now