-
SOFTWARE VENDOR SOLUTIONS LIMITED - C/O Currie Young Limited Alexander House Campbell Road, Waters Edge Business Park, Stoke On Trent, Staffordshire, United Kingdom
Company Information
- Company registration number
- 08457213
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Currie Young Limited Alexander House Campbell Road
- Waters Edge Business Park
- Stoke On Trent
- Staffordshire
- ST4 4DB C/O Currie Young Limited Alexander House Campbell Road, Waters Edge Business Park, Stoke On Trent, Staffordshire, ST4 4DB UK
Management
- Managing Directors
- UNSWORTH, John
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-22
- Dissolved on
- 2021-07-08
- SIC/NACE
- 62020
Ownership
- Beneficial Owners
- Mr John Unsworth
- Mr John Unsworth
- Horizon Corporation Limited
- Horizon Corporation Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2017-09-30
- Last Date: 2015-12-31
- Annual Return
- Due Date: 2018-04-14
- Last Date: 2017-03-31
-
SOFTWARE VENDOR SOLUTIONS LIMITED Company Description
- SOFTWARE VENDOR SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 08457213. Its current trading status is "closed". It was registered 2013-03-22. It has declared SIC or NACE codes as "62020". It has 1 director The latest accounts are filed up to 2015-12-31.It can be contacted at C/o Currie Young Limited Alexander House Campbell Road .
Get SOFTWARE VENDOR SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Software Vendor Solutions Limited - C/O Currie Young Limited Alexander House Campbell Road, Waters Edge Business Park, Stoke On Trent, Staffordshire, United Kingdom
Did you know? kompany provides original and official company documents for SOFTWARE VENDOR SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-04-08) - LIQ14
-
gazette-dissolved-liquidation (2021-07-08) - GAZ2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-01-28) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-20) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-26) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-15) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-01-10) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-01-10) - 600
-
resolution (2018-01-10) - RESOLUTIONS
-
dissolved-compulsory-strike-off-suspended (2018-01-09) - DISS16(SOAS)
keyboard_arrow_right 2017
-
gazette-notice-compulsory (2017-12-05) - GAZ1
-
confirmation-statement-with-updates (2017-05-15) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-10) - AD01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-06) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-06-16) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-14) - AA
-
change-account-reference-date-company-current-shortened (2015-09-29) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-17) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-22) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-23) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-05-23) - AD01
-
termination-director-company-with-name (2014-01-26) - TM01
-
appoint-person-director-company-with-name (2014-01-26) - AP01
keyboard_arrow_right 2013
-
incorporation-company (2013-03-22) - NEWINC