SOFTENGI HOLDING LIMITED

Company Documents

DateDescription
05/11/195 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/08/1920 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/198 August 2019 APPLICATION FOR STRIKING-OFF

View Document

19/07/1919 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED VOLODYMYR STOKOZ

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR OLEG TARASIUK

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 31/12/15 TOTAL EXEMPTION FULL

View Document

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

22/01/1622 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/09/152 September 2015 COMPANY NAME CHANGED SOFTWARE INTECRACY LIMITED CERTIFICATE ISSUED ON 02/09/15

View Document

25/02/1525 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR OLEG TARASIUK

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR YURIY DAVYDOV

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED YURIY DAVYDOV

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR LEV BLEYZER

View Document

21/01/1421 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

06/12/136 December 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/08/1320 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

19/12/1219 December 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

29/10/1229 October 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED LEV BLEYZER

View Document

29/08/1229 August 2012 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

15/08/1215 August 2012 DISS40 (DISS40(SOAD))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, SECRETARY TREX LIMITED

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR IOANNIS PAPAS

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM THE BUSINESS CENTRE 758 GREAT CAMBRIDGE ROAD ENFIELD MIDDLESEX EN1 3PN

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/11/1130 November 2011 DISS40 (DISS40(SOAD))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

23/11/1123 November 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/05/114 May 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IOANNIS PAPAS / 01/10/2009

View Document

14/09/1014 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

14/09/1014 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TREX LIMITED / 01/10/2009

View Document

24/11/0924 November 2009 FIRST GAZETTE

View Document

24/11/0924 November 2009 DISS40 (DISS40(SOAD))

View Document

23/11/0923 November 2009 Annual return made up to 28 July 2009 with full list of shareholders

View Document

28/07/0828 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company