SOFTWARE LONDON LIMITED

124 Rayners Lane, Harrow, HA2 0UR, United Kingdom
StatusDISSOLVED
Company No.09975363
CategoryPrivate Limited Company
Incorporated28 Jan 2016
Age8 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 9 months, 10 days

SUMMARY

SOFTWARE LONDON LIMITED is an dissolved private limited company with number 09975363. It was incorporated 8 years, 4 months, 20 days ago, on 28 January 2016 and it was dissolved 2 years, 9 months, 10 days ago, on 07 September 2021. The company address is 124 Rayners Lane, Harrow, HA2 0UR, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2017

Action Date: 09 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-09

Psc name: Mr Tarun Mittal

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2017

Action Date: 17 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-17

Psc name: Mr Tarun Mittal

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-09

Officer name: Mr Tarun Mittal

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tarun Mittal

Change date: 2017-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Winnie Garg

Notification date: 2017-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-20

Officer name: Mr Tarun Mittal

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tarun Mittal

Change date: 2017-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-17

Old address: 28 Sunnydene Lodge Sunnydene Gardens Wembley Middlesex HA0 1AT England

New address: 124 Rayners Lane Harrow HA2 0UR

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Incorporation company

Date: 28 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRSALON LIMITED

44 BOX LANE,HEMEL HEMPSTEAD,HP3 0DJ

Number:08682047
Status:ACTIVE
Category:Private Limited Company

BP INV2 BIDCO LTD

HILL HOUSE,LONDON,EC4A 3TR

Number:10041974
Status:LIQUIDATION
Category:Private Limited Company

BRIXIT UK LTD

170 DRAYCOTT AVENUE,HARROW,HA3 0BZ

Number:11929815
Status:ACTIVE
Category:Private Limited Company

DANCIU D A LTD

84 COLCHESTER ROAD,LONDON,E10 6HB

Number:10513494
Status:ACTIVE
Category:Private Limited Company

PEAK ACTIVITIES AND LEISURE LIMITED

34 BRIAR GATE,NOTTINGHAM,NG10 4BL

Number:04469256
Status:ACTIVE
Category:Private Limited Company

RAYAN RIDE LTD

SUITE S7, RAYS HOUSE,LONDON,NW10 7XP

Number:09706357
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