BIJLSOFT MANAGEMENT LTD
Status | DISSOLVED |
Company No. | 06581331 |
Category | Private Limited Company |
Incorporated | 30 Apr 2008 |
Age | 16 years, 1 month, 4 days |
Jurisdiction | England Wales |
Dissolution | 19 Jul 2022 |
Years | 1 year, 10 months, 16 days |
SUMMARY
BIJLSOFT MANAGEMENT LTD is an dissolved private limited company with number 06581331. It was incorporated 16 years, 1 month, 4 days ago, on 30 April 2008 and it was dissolved 1 year, 10 months, 16 days ago, on 19 July 2022. The company address is 262 Bedfont Lane, Feltham, TW14 9NU, Middlesex.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jul 2022
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 13 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Dissolution application strike off company
Date: 25 Apr 2022
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 12 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts amended with accounts type micro entity
Date: 10 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AAMD
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change to a person with significant control
Date: 06 Jul 2017
Action Date: 06 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Franciscus Johanus
Change date: 2016-07-06
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 13 Jan 2016
Action Date: 13 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Franciscus Johannes Coenraad Bijl
Change date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint corporate secretary company with name
Date: 15 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: K.C.K. Company Services Limited
Documents
Termination secretary company with name
Date: 15 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ispire Secretarial Services Ltd
Documents
Change registered office address company with date old address
Date: 13 Jan 2011
Action Date: 13 Jan 2011
Category: Address
Type: AD01
Old address: 262 Bedfont Lane Feltham Middlesex TW14 9NU
Change date: 2011-01-13
Documents
Change registered office address company with date old address
Date: 05 Jan 2011
Action Date: 05 Jan 2011
Category: Address
Type: AD01
Old address: 316 Flower Market New Covent Garden Market London SW8 5NA United Kingdom
Change date: 2011-01-05
Documents
Gazette filings brought up to date
Date: 13 Nov 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Change corporate secretary company with change date
Date: 11 Nov 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ispire Secretarial Services Ltd
Change date: 2010-01-01
Documents
Change account reference date company current shortened
Date: 11 Nov 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-04-30
New date: 2010-12-31
Documents
Change person director company with change date
Date: 11 Nov 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Franciscus Johannes Coenraad Bijl
Change date: 2010-01-01
Documents
Legacy
Date: 30 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Some Companies
ANGEL ANALYTICS AND RESEARCH LIMITED
129 FINCHLEY ROAD,LONDON,NW3 6HY
Number: | 09962551 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR 7-10,LONDON,W1G 9DQ
Number: | 11476146 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 LEE GROVE,CHIGWELL,IG7 6AF
Number: | 10803222 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAITHHILL FARM,AYR,KA6 6HH
Number: | SC529752 |
Status: | ACTIVE |
Category: | Private Limited Company |
254 BOUNDARY ROAD,LONDON,N22 6AJ
Number: | 10813584 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11840988 |
Status: | ACTIVE |
Category: | Private Limited Company |