SOOTHSOFT LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/02/1913 February 2019 APPLICATION FOR STRIKING-OFF

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM UNIT 10, NORTH'S ESTATE OLD OXFORD ROAD PIDDINGTON, HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3BE

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 CURREXT FROM 30/09/2016 TO 31/03/2017

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/08/1513 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MRS RACHEL WALLACE

View Document

07/08/147 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/08/1327 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/08/123 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/08/1119 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MARKS

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD MARKS / 26/07/2010

View Document

13/08/1013 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/02/0813 February 2008 £ IC 100/55 04/11/07 £ SR 45@1=45

View Document

17/08/0717 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: WOODMANS COTTAGE FINGEST ROAD FRIETH NR LANE END OXFORDSHIRE RG9 6PPU

View Document

25/08/0525 August 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 SECRETARY RESIGNED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 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