MOXIE SOFTWARE LIMITED

Tollbar House Tollbar Way Tollbar House Tollbar Way, Southampton, SO30 2ZP, England
StatusDISSOLVED
Company No.03962374
CategoryPrivate Limited Company
Incorporated03 Apr 2000
Age24 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution28 Mar 2023
Years1 year, 2 months

SUMMARY

MOXIE SOFTWARE LIMITED is an dissolved private limited company with number 03962374. It was incorporated 24 years, 1 month, 25 days ago, on 03 April 2000 and it was dissolved 1 year, 2 months ago, on 28 March 2023. The company address is Tollbar House Tollbar Way Tollbar House Tollbar Way, Southampton, SO30 2ZP, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Feb 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moxie Software Cim Corp

Termination date: 2022-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-05

Officer name: Patrick Charles Maroney

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-05

Officer name: Alan Conrad Heitmann

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Address

Type: AD01

Old address: 16 Great Queen Street Covent Garden London WC2B 5AH

Change date: 2022-06-09

New address: Tollbar House Tollbar Way Hedge End Southampton SO30 2ZP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Jarman

Appointment date: 2021-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Beth Gaspich

Appointment date: 2021-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-31

Officer name: Alan Conrad Heitmann

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Charles Maroney

Appointment date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sanjay Uppal

Termination date: 2014-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2012

Action Date: 18 Dec 2012

Category: Address

Type: AD01

Old address: 12 York Gate London NW1 4QS

Change date: 2012-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sanjay Uppal

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Papermaster

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Change corporate director company with change date

Date: 17 May 2011

Action Date: 02 Apr 2011

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Moxie Software Cim Corp

Change date: 2011-04-02

Documents

View document PDF

Change corporate director company with change date

Date: 03 May 2011

Action Date: 02 Apr 2011

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2011-04-02

Officer name: Moxie Software Inc

Documents

View document PDF

Change corporate director company with change date

Date: 01 Feb 2011

Action Date: 14 Sep 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-09-14

Officer name: Ngenera Cim Corp

Documents

View document PDF

Certificate change of name company

Date: 06 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ngenera cim LIMITED\certificate issued on 06/10/10

Documents

View document PDF

Change of name notice

Date: 06 Oct 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination secretary company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ryan Gravelle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steve Papermaster

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ngenera cim corp / 02/04/2009

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / talisma corporation / 05/03/2009

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed talisma LIMITED\certificate issued on 06/03/09

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed ryan gravelle

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary wade pfeiffer

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 01 Sep 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AAMD

Made up date: 2006-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 01 Sep 2008

Action Date: 31 Dec 2005

Category: Accounts

Type: AAMD

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/05; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 19/10/04 from: nair & co whitefriars, lewins mead bristol BS1 2NT

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 20/02/03 from: kma chartered management accountants 28 west street dunstable bedfordshire LU6 1TA

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/01 to 31/12/00

Documents

View document PDF

Legacy

Date: 16 Sep 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 03 Apr 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CGG HOLDING IV (UK) LIMITED

CGG CROMPTON WAY,CRAWLEY,RH10 9QN

Number:09882051
Status:ACTIVE
Category:Private Limited Company

CSJ TECHNICAL SOLUTIONS LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:09351739
Status:ACTIVE
Category:Private Limited Company

EAM TECHNICAL SERVICES LIMITED

C/O FORTIS ACCOUNTANCY SERVICES LIMITED 1 STEPHENSON COURT,MIDDLESBROUGH,TS6 6UT

Number:10870537
Status:ACTIVE
Category:Private Limited Company

GULF ENGLISH EDUCATION LTD.

4 WHITCHURCH PARADE,EDGWARE,HA8 6LR

Number:10471774
Status:ACTIVE
Category:Private Limited Company

ROWETTA LIMITED

79 TIB STREET,MANCHESTER,M4 1LS

Number:08049666
Status:ACTIVE
Category:Private Limited Company

S DRURYS LIMITED

75 HIGH STREET,BOSTON,PE21 8SX

Number:06727736
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source