FIRST SOFTWARE (HOLDINGS) LIMITED

09002798
2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN

Documents

Documents
Date Category Description Pages
11 May 2022 gazette Gazette Dissolved Liquidation 1 Buy now
11 Feb 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 13 Buy now
27 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Jul 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
12 Jul 2021 insolvency Liquidation Voluntary Removal Of Liquidator By Court 11 Buy now
24 Mar 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
11 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Aug 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
06 Aug 2020 insolvency Liquidation Voluntary Removal Of Liquidator By Court 10 Buy now
17 Mar 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
15 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Feb 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
14 Feb 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
14 Feb 2019 resolution Resolution 1 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 accounts Annual Accounts 5 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2016 accounts Annual Accounts 4 Buy now
19 Apr 2016 annual-return Annual Return 3 Buy now
11 Jan 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Sep 2015 accounts Annual Accounts 4 Buy now
01 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 May 2015 annual-return Annual Return 3 Buy now
14 May 2015 officers Termination of appointment of director (Christopher John Tossell) 1 Buy now
22 Jan 2015 officers Termination of appointment of secretary (Mark Salmon) 1 Buy now
08 Jul 2014 officers Appointment of secretary (Mr Mark Salmon) 2 Buy now
08 Jul 2014 officers Appointment of director (Mr Adam John Witherow Brown) 2 Buy now
08 Jul 2014 officers Appointment of director (Mr Christopher John Tossell) 2 Buy now
08 Jul 2014 officers Termination of appointment of director (Ian Hargreaves) 1 Buy now
08 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jul 2014 officers Termination of appointment of director (Melinda Hargreaves) 1 Buy now
11 Jun 2014 capital Return of Allotment of shares 3 Buy now
17 Apr 2014 incorporation Incorporation Company 20 Buy now