Advanced company searchLink opens in new window

EBIX (TRISYSTEMS) LIMITED

Company number 02636255

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
15 Jun 2015 AD02 Register inspection address has been changed to 4th Floor Dashwood House 69 Old Broad Street London EC2M 1QS
15 Jun 2015 AD01 Registered office address changed from 4th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS England to 1 More London Place London SE1 2AF on 15 June 2015
12 Jun 2015 4.70 Declaration of solvency
12 Jun 2015 600 Appointment of a voluntary liquidator
12 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-22
19 May 2015 AA Total exemption small company accounts made up to 31 August 2014
23 Oct 2014 AD01 Registered office address changed from 19-21 Billiter Street London EC3M 2RY to 4Th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS on 23 October 2014
08 Sep 2014 CERTNM Company name changed ebix europe LIMITED\certificate issued on 08/09/14
  • RES15 ‐ Change company name resolution on 2014-08-31
08 Sep 2014 CONNOT Change of name notice
12 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
29 May 2014 AA Accounts for a small company made up to 31 August 2013
04 Sep 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
12 Jun 2013 AA Accounts for a small company made up to 31 August 2012
14 Nov 2012 AP01 Appointment of Mr Robin Raina as a director
08 Nov 2012 TM01 Termination of appointment of Jeremy Ward as a director
07 Nov 2012 TM01 Termination of appointment of Jeremy Ward as a director
07 Nov 2012 TM01 Termination of appointment of Peter Smyth as a director
07 Nov 2012 TM01 Termination of appointment of Andrew Mitchell as a director
07 Nov 2012 TM01 Termination of appointment of Malcolm Alexander as a director
07 Nov 2012 AP01 Appointment of Mr Graham John Prior as a director
23 Oct 2012 CERTNM Company name changed trisystems LIMITED\certificate issued on 23/10/12
  • CONNOT ‐
23 Oct 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-18
27 Sep 2012 TM01 Termination of appointment of Alex Mattelaer as a director