SOFTWARE COMPLIANCE PROPERTIES LTD
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
13/08/2413 August 2024 | First Gazette notice for voluntary strike-off |
31/07/2431 July 2024 | Application to strike the company off the register |
25/07/2425 July 2024 | Termination of appointment of Tia Sian Sudra as a director on 2024-07-25 |
07/02/247 February 2024 | Total exemption full accounts made up to 2023-08-31 |
07/02/247 February 2024 | Registered office address changed from West Walk House 99 Princess Road East Leicester LE1 7LF England to 20 Heathley Park Drive Leicester LE3 9EQ on 2024-02-07 |
13/09/2313 September 2023 | Confirmation statement made on 2023-08-03 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
04/11/224 November 2022 | Registered office address changed from 20 Heathley Park Drive Leicester LE3 9EQ United Kingdom to West Walk House 99 Princess Road East Leicester LE1 7LF on 2022-11-04 |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Memorandum and Articles of Association |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Change of share class name or designation |
19/10/2219 October 2022 | Resolutions |
More Company Information
Recently Viewed
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