(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, March 2021
| dissolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th December 2019
filed on: 26th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 14th December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
(TM01) 1st January 2016 - the day director's appointment was terminated
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th December 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 14th August 2017
filed on: 14th, August 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 14th December 2016
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st January 2015 director's details were changed
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th December 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(9 pages)
|
(CH01) On 1st January 2015 director's details were changed
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st July 2015
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st July 2015
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st July 2015: 95.00 GBP
filed on: 6th, July 2015
| capital
|
Free Download
(3 pages)
|
(TM01) 30th June 2015 - the day director's appointment was terminated
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th December 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(8 pages)
|
(AD01) Address change date: 18th December 2014. New Address: Unit 5, Palmers House 7 Corve Street Ludlow Shropshire SY8 1DB. Previous address: Culmington House Culmington Ludlow Shropshire SY8 2DB
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 10th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 10th April 2014
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th April 2014
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th December 2013 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 23rd January 2014: 400.00 GBP
capital
|
|
(AP01) New director was appointed on 20th January 2014
filed on: 20th, January 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st October 2013: 400.00 GBP
filed on: 18th, November 2013
| capital
|
Free Download
(1 page)
|
(CERTNM) Company name changed stanbridge software LTDcertificate issued on 03/10/13
filed on: 3rd, October 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 1st October 2013
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from Stanbridge Cottage Petersfield Petersfield Hampshire GU31 5RB United Kingdom on 2nd October 2013
filed on: 2nd, October 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, December 2012
| incorporation
|
Free Download
(22 pages)
|