SETFORTH SOFTWARE LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

23/09/2423 September 2024 Application to strike the company off the register

View Document

20/09/2420 September 2024 Termination of appointment of Citco Management (Uk) Limited as a secretary on 2024-08-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

31/01/2431 January 2024 Termination of appointment of Jacob Douglass Greenberg as a director on 2024-01-31

View Document

15/12/2315 December 2023 Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH England to Eagle House, 6th Floor 108-110 Jermyn Street London SW1Y 6HB on 2023-12-15

View Document

29/11/2329 November 2023 Resolutions

View Document

29/11/2329 November 2023

View Document

29/11/2329 November 2023

View Document

29/11/2329 November 2023 Statement of capital on 2023-11-29

View Document

29/11/2329 November 2023 Resolutions

View Document

29/11/2329 November 2023 Resolutions

View Document

22/11/2322 November 2023 Termination of appointment of Jonathan Ridley-Holloway as a director on 2023-07-17

View Document

22/11/2322 November 2023 Termination of appointment of Adrienne Gormley as a director on 2023-08-31

View Document

21/11/2321 November 2023 Statement of capital following an allotment of shares on 2023-11-20

View Document

04/10/234 October 2023 Micro company accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Change of details for Breeze Uk Midco Limited as a person with significant control on 2023-05-23

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2023-06-27

View Document

08/06/238 June 2023 Termination of appointment of Joe Glenn Pappalardo as a director on 2023-06-02

View Document

08/06/238 June 2023 Appointment of Mr Jonathan Ridley-Holloway as a director on 2023-06-02

View Document

08/04/238 April 2023 Statement of capital following an allotment of shares on 2023-03-20

View Document

23/02/2323 February 2023 Appointment of Ms Adrienne Gormley as a director on 2023-01-17

View Document

17/02/2317 February 2023 Previous accounting period shortened from 2023-08-31 to 2022-12-31

View Document

25/01/2325 January 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-20

View Document

17/01/2317 January 2023 Sub-division of shares on 2022-12-20

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2022-12-20

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

06/01/236 January 2023 Registered office address changed from 108-110 Jermyn Street, 6th Floor London SW1Y 6HB United Kingdom to New Broad Street House 35 New Broad Street London EC2M 1NH on 2023-01-06

View Document

08/12/228 December 2022 Appointment of Citco Management (Uk) Limited as a secretary on 2022-10-17

View Document

02/11/222 November 2022 Certificate of change of name

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