SAFTWARE AND SYSTEMS LTD

9 High Street, Wellington, TA21 8QT, Somerset
StatusDISSOLVED
Company No.07466027
CategoryPrivate Limited Company
Incorporated10 Dec 2010
Age13 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 10 months, 29 days

SUMMARY

SAFTWARE AND SYSTEMS LTD is an dissolved private limited company with number 07466027. It was incorporated 13 years, 5 months, 11 days ago, on 10 December 2010 and it was dissolved 2 years, 10 months, 29 days ago, on 22 June 2021. The company address is 9 High Street, Wellington, TA21 8QT, Somerset.



Company Fillings

Gazette dissolved compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 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: 20 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 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: 19 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 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: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 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: 01 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Change person director company with change date

Date: 27 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-26

Officer name: Mr Jacques Frojmovics

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-20

Officer name: Matthew Graham Adam Parrett

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacques Frojmovics

Appointment date: 2016-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 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: 14 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 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: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 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: 12 Dec 2013

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Dec 2012

Action Date: 24 Dec 2012

Category: Address

Type: AD01

Old address: 138 High Street Hythe Kent CT21 5JU England

Change date: 2012-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 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: 16 Dec 2011

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Graham Adam Parrett

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eva Urbach

Documents

View document PDF

Incorporation company

Date: 10 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRENCH CONNECTION UK LIMITED

FIRST FLOOR CENTRO ONE,LONDON,NW1 0DT

Number:01222335
Status:ACTIVE
Category:Private Limited Company

HEARTLAND PROPERTY INVESTMENTS LTD

5 NORTH PARK,LONDON,SE9 5AW

Number:06230545
Status:ACTIVE
Category:Private Limited Company

IB CAR PARTS LTD

UNIT 23, CROWN TRADING CENTRE,HAYES,UB3 1DU

Number:11781938
Status:ACTIVE
Category:Private Limited Company

MAKE, DO AND MEND

5 SIGNET COURT,CAMBRIDGE,CB5 8LA

Number:07506903
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SCANTRON INDUSTRIAL PRODUCTS LIMITED

ST JAMES HOUSE,LONDON,W8 5HD

Number:01036910
Status:ACTIVE
Category:Private Limited Company

SHAGOR TANDOORI TAKEAWAY LIMITED

182 COLNE ROAD,BURNLEY,BB10 1DY

Number:10327567
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