SABRETOOTH SOFTWARE LIMITED

59-60 Grosvenor Street, London, W1K 3HZ
StatusDISSOLVED
Company No.08859096
CategoryPrivate Limited Company
Incorporated23 Jan 2014
Age10 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 4 months, 20 days

SUMMARY

SABRETOOTH SOFTWARE LIMITED is an dissolved private limited company with number 08859096. It was incorporated 10 years, 6 months, 7 days ago, on 23 January 2014 and it was dissolved 4 years, 4 months, 20 days ago, on 10 March 2020. The company address is 59-60 Grosvenor Street, London, W1K 3HZ.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 26 Nov 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Capital

Type: SH19

Date: 2019-11-26

Capital : 5.00 GBP

Documents

View document PDF

Legacy

Date: 26 Nov 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/10/19

Documents

View document PDF

Resolution

Date: 26 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Fleming

Termination date: 2019-09-26

Documents

View document PDF

Change person director company with change date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-01

Officer name: Mr Gavin James Harrison

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2016

Action Date: 23 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-23

Officer name: Mr Gavin James Harrison

Documents

View document PDF

Move registers to registered office company with new address

Date: 16 Feb 2016

Category: Address

Type: AD04

New address: 59-60 Grosvenor Street London W1K 3HZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2015

Action Date: 14 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-14

Old address: C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY

New address: 59-60 Grosvenor Street London W1K 3HZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-22

Officer name: Mr Gavin James Harrison

Documents

View document PDF

Resolution

Date: 15 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 14 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 14 May 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH02

Date: 2015-04-01

Documents

View document PDF

Capital allotment shares

Date: 13 May 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-01

Capital : 150,100.00 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 May 2015

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Fleming

Appointment date: 2015-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Change sail address company with new address

Date: 18 Feb 2015

Category: Address

Type: AD02

New address: 90 High Holborn London WC1V 6XX

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Feb 2015

Category: Address

Type: AD03

New address: 90 High Holborn London WC1V 6XX

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2015

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-12

Officer name: Mr Gavin James Harrison

Documents

View document PDF

Incorporation company

Date: 23 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHWELL DENTAL SURGERY LIMITED

44 HIGH STREET,ASHWELL,SG7 5NR

Number:07139233
Status:ACTIVE
Category:Private Limited Company

AVENUEGO LIMITED

UPEPO,HAWICK,TD9 8QJ

Number:SC247353
Status:ACTIVE
Category:Private Limited Company

JONESDAPAAH LTD

47 WALKER HOUSE,LONDON,NW1 1EP

Number:09078936
Status:ACTIVE
Category:Private Limited Company

NOVARGI TRADING LTD

SUITE 16 EXHIBITION HOUSE,LONDON,W14 8XP

Number:05629660
Status:ACTIVE
Category:Private Limited Company

SIMPLICITY RECORDS LTD

90 WOODSIDE CLOSE,ESSEX,RM16 2DN

Number:09042966
Status:ACTIVE
Category:Private Limited Company

SIRIUS ENGINEERING GROUP LTD

RUSSEL HOUSE MILL ROAD,DURHAM,DH7 8HJ

Number:04660007
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