- Company Overview for ECONOPHYSICA LIMITED (04056562)
- Filing history for ECONOPHYSICA LIMITED (04056562)
- People for ECONOPHYSICA LIMITED (04056562)
- Insolvency for ECONOPHYSICA LIMITED (04056562)
- More for ECONOPHYSICA LIMITED (04056562)
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) |
---|---|---|---|
18 Dec 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 May 2024 | AD01 | Registered office address changed from C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD England to Sterling Ford, Centurion Court 83 Camp Road St. Albans Hertfordshire AL1 5JN on 23 May 2024 | |
23 May 2024 | 600 | Appointment of a voluntary liquidator | |
23 May 2024 | RESOLUTIONS |
Resolutions
|
|
23 May 2024 | LIQ01 | Declaration of solvency | |
14 Mar 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
05 Jan 2024 | CH01 | Director's details changed for Dr Oleg Soloviev on 27 December 2023 | |
05 Jan 2024 | PSC04 | Change of details for Dr Oleg Soloviev as a person with significant control on 27 December 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
04 Aug 2023 | TM02 | Termination of appointment of Julia Alessandra Solovieva as a secretary on 7 January 2023 | |
25 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
31 Jan 2023 | CH01 | Director's details changed for Dr Oleg Soloviev on 7 January 2023 | |
31 Jan 2023 | PSC04 | Change of details for Dr Oleg Soloviev as a person with significant control on 7 January 2023 | |
15 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
31 May 2022 | AD01 | Registered office address changed from Bda Associates Limited Annecy Court, Summer Road Thames Ditton KT7 0QJ England to C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 31 May 2022 | |
23 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
08 Oct 2020 | AD01 | Registered office address changed from 3 Sheen Road Richmond TW9 1AD England to Bda Associates Limited Annecy Court, Summer Road Thames Ditton KT7 0QJ on 8 October 2020 | |
28 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
01 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
01 Dec 2019 | PSC07 | Cessation of Vadim Iasenik as a person with significant control on 21 December 2018 | |
11 Jul 2019 | AD01 | Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to 3 Sheen Road Richmond TW9 1AD on 11 July 2019 | |
28 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 |