Edinburgh
EH6 6SA
Scotland
Website | www.subsymbolicsoftware.com |
---|
Registered Address | Flat 8 42 Maritime Street Edinburgh EH6 6SA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Year | 2013 |
---|---|
Net Worth | £11,668 |
Cash | £17,321 |
Current Liabilities | £14,022 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2020 | Application to strike the company off the register (1 page) |
15 May 2019 | Change of details for Ms Efthimia Alexiou as a person with significant control on 15 May 2019 (2 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
16 July 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
21 June 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
21 June 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 December 2014 | Director's details changed for Ms Efthimia Alexiou on 18 December 2014 (2 pages) |
18 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Director's details changed for Ms Efthimia Alexiou on 18 December 2014 (2 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
20 February 2013 | Registered office address changed from 42/8 Maritime Street Edinburgh EH6 6SA Scotland on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from 42/8 Maritime Street Edinburgh EH6 6SA Scotland on 20 February 2013 (1 page) |
14 February 2013 | Director's details changed for Ms Efthimia Alexiou on 13 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Ms Efthimia Alexiou on 13 February 2013 (2 pages) |
12 December 2012 | Incorporation
|
12 December 2012 | Incorporation
|