About

Registered Number: 02151173
Date of Incorporation: 29/07/1987 (36 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 3 months ago)
Registered Address: 5 Underwood Road, Haslemere, Surrey, England, GU27 1JQ

 

Soft Approach Ltd was setup in 1987, it's status at Companies House is "Dissolved". There are 2 directors listed for Soft Approach Ltd at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIGBY, Andrew Charles N/A - 1
MENZIES, Andrew N/A 30 September 1994 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2019
DS01 - Striking off application by a company 21 November 2019
AA - Annual Accounts 29 October 2019
AA01 - Change of accounting reference date 31 May 2019
TM02 - Termination of appointment of secretary 31 May 2019
TM01 - Termination of appointment of director 31 May 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 27 March 2015
CH01 - Change of particulars for director 27 March 2015
CH01 - Change of particulars for director 27 March 2015
AD01 - Change of registered office address 25 November 2014
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 04 June 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 18 September 2012
AD01 - Change of registered office address 06 July 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 28 March 2011
AD01 - Change of registered office address 04 January 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 10 April 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 09 December 2005
395 - Particulars of a mortgage or charge 22 June 2005
AA - Annual Accounts 03 December 2004
363a - Annual Return 30 September 2004
287 - Change in situation or address of Registered Office 18 January 2004
363a - Annual Return 06 October 2003
AA - Annual Accounts 15 September 2003
AA - Annual Accounts 18 December 2002
363a - Annual Return 23 September 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 05 October 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 29 September 2000
363a - Annual Return 11 October 1999
AA - Annual Accounts 29 July 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 10 December 1998
363a - Annual Return 29 October 1998
AA - Annual Accounts 08 October 1998
363a - Annual Return 26 October 1997
AA - Annual Accounts 28 August 1997
288c - Notice of change of directors or secretaries or in their particulars 09 October 1996
363a - Annual Return 07 October 1996
AA - Annual Accounts 28 August 1996
AA - Annual Accounts 14 November 1995
363x - Annual Return 11 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1995
363x - Annual Return 26 October 1994
AA - Annual Accounts 04 September 1994
288 - N/A 21 April 1994
288 - N/A 13 December 1993
363x - Annual Return 13 December 1993
AA - Annual Accounts 30 November 1993
AA - Annual Accounts 26 November 1992
363x - Annual Return 17 November 1992
395 - Particulars of a mortgage or charge 11 August 1992
363x - Annual Return 03 October 1991
AA - Annual Accounts 07 September 1991
363a - Annual Return 01 February 1991
AA - Annual Accounts 21 December 1990
363 - Annual Return 30 August 1990
287 - Change in situation or address of Registered Office 24 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 March 1990
288 - N/A 20 February 1990
DISS40 - Notice of striking-off action discontinued 12 January 1990
AA - Annual Accounts 11 January 1990
AA - Annual Accounts 11 January 1990
GAZ1 - First notification of strike-off action in London Gazette 12 December 1989
RESOLUTIONS - N/A 16 May 1988
288 - N/A 28 March 1988
RESOLUTIONS - N/A 24 March 1988
287 - Change in situation or address of Registered Office 22 March 1988
288 - N/A 22 March 1988
CERTNM - Change of name certificate 04 March 1988
NEWINC - New incorporation documents 29 July 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 15 June 2005 Outstanding

N/A

Mortgage debenture 31 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.