SOFTWARE-BUDDY LIMITED

Company Documents

DateDescription
23/04/1923 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/195 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1925 January 2019 APPLICATION FOR STRIKING-OFF

View Document

01/11/181 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

23/11/1723 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/01/171 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNE OUNSWORTH

View Document

05/12/165 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

29/03/1629 March 2016 PREVEXT FROM 31/07/2015 TO 31/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/09/152 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA CLAIRE KNAGGS / 01/08/2015

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE OUNSWORTH / 10/04/2014

View Document

12/09/1412 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/09/1317 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/08/1231 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/08/1130 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM CANALSIDE BUILDINGS DBA GRAINGERS WAY ROUNDHOUSE BUSINESS PARK LEEDS WEST YORKSHIRE LS12 1AH

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/10/1015 October 2010 PREVSHO FROM 31/08/2010 TO 31/07/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA CLAIRE KNAGGS / 24/08/2010

View Document

17/09/1017 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MRS JOANNE OUNSWORTH

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM ROUND FOUNDRY MEDIA CENTRE FOUNDRY STREET LEEDS WEST YORKSHIRE LS11 5QP UNITED KINGDOM

View Document

24/08/0924 August 2009 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