SETFORTH SOFTWARE LIMITED
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
23/09/2423 September 2024 | Application to strike the company off the register |
20/09/2420 September 2024 | Termination of appointment of Citco Management (Uk) Limited as a secretary on 2024-08-31 |
21/08/2421 August 2024 | Confirmation statement made on 2024-08-08 with updates |
31/01/2431 January 2024 | Termination of appointment of Jacob Douglass Greenberg as a director on 2024-01-31 |
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 |
29/11/2329 November 2023 | Resolutions |
29/11/2329 November 2023 | |
29/11/2329 November 2023 | |
29/11/2329 November 2023 | Statement of capital on 2023-11-29 |
29/11/2329 November 2023 | Resolutions |
29/11/2329 November 2023 | Resolutions |
22/11/2322 November 2023 | Termination of appointment of Jonathan Ridley-Holloway as a director on 2023-07-17 |
22/11/2322 November 2023 | Termination of appointment of Adrienne Gormley as a director on 2023-08-31 |
21/11/2321 November 2023 | Statement of capital following an allotment of shares on 2023-11-20 |
04/10/234 October 2023 | Micro company accounts made up to 2022-12-31 |
17/08/2317 August 2023 | Change of details for Breeze Uk Midco Limited as a person with significant control on 2023-05-23 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-08 with updates |
18/07/2318 July 2023 | Statement of capital following an allotment of shares on 2023-06-27 |
08/06/238 June 2023 | Termination of appointment of Joe Glenn Pappalardo as a director on 2023-06-02 |
08/06/238 June 2023 | Appointment of Mr Jonathan Ridley-Holloway as a director on 2023-06-02 |
08/04/238 April 2023 | Statement of capital following an allotment of shares on 2023-03-20 |
23/02/2323 February 2023 | Appointment of Ms Adrienne Gormley as a director on 2023-01-17 |
17/02/2317 February 2023 | Previous accounting period shortened from 2023-08-31 to 2022-12-31 |
25/01/2325 January 2023 | Second filing of a statement of capital following an allotment of shares on 2022-12-20 |
17/01/2317 January 2023 | Sub-division of shares on 2022-12-20 |
17/01/2317 January 2023 | Statement of capital following an allotment of shares on 2022-12-20 |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
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 |
08/12/228 December 2022 | Appointment of Citco Management (Uk) Limited as a secretary on 2022-10-17 |
02/11/222 November 2022 | Certificate of change of name |
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