About

Registered Number: 06039535
Date of Incorporation: 02/01/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2016 (8 years ago)
Registered Address: No 1 Dorset Street, Southampton, Hampshire, SO15 2DP

 

Having been setup in 2007, Litmus Software Ltd are based in Southampton, it has a status of "Dissolved". We don't know the number of employees at this organisation. Litmus Software Ltd has 2 directors listed as Brindley, Matthew, Farnell, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINDLEY, Matthew 02 January 2007 - 1
FARNELL, Paul 02 January 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 May 2016
4.71 - Return of final meeting in members' voluntary winding-up 02 February 2016
AA - Annual Accounts 16 September 2015
AD01 - Change of registered office address 14 September 2015
RESOLUTIONS - N/A 11 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 11 September 2015
4.70 - N/A 11 September 2015
RESOLUTIONS - N/A 09 June 2015
RESOLUTIONS - N/A 16 April 2015
SH08 - Notice of name or other designation of class of shares 16 April 2015
RESOLUTIONS - N/A 15 April 2015
SH01 - Return of Allotment of shares 13 April 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 March 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 06 October 2014
CERTNM - Change of name certificate 09 April 2014
CONNOT - N/A 09 April 2014
AR01 - Annual Return 08 January 2014
CH01 - Change of particulars for director 01 October 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 22 January 2013
RESOLUTIONS - N/A 06 January 2013
SH01 - Return of Allotment of shares 06 January 2013
SH01 - Return of Allotment of shares 06 January 2013
SH01 - Return of Allotment of shares 06 January 2013
CH01 - Change of particulars for director 24 December 2012
CH01 - Change of particulars for director 24 December 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 24 January 2012
CH01 - Change of particulars for director 20 January 2012
AA - Annual Accounts 14 September 2011
CH01 - Change of particulars for director 10 January 2011
AR01 - Annual Return 08 January 2011
CH01 - Change of particulars for director 08 January 2011
AA - Annual Accounts 15 September 2010
CH01 - Change of particulars for director 30 April 2010
AD01 - Change of registered office address 30 April 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 30 January 2009
287 - Change in situation or address of Registered Office 30 January 2009
225 - Change of Accounting Reference Date 03 December 2008
287 - Change in situation or address of Registered Office 01 December 2008
AA - Annual Accounts 16 October 2008
363a - Annual Return 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
NEWINC - New incorporation documents 02 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.