- Company Overview for EFESSE BUSINESS SOLUTIONS LTD (04592143)
- Filing history for EFESSE BUSINESS SOLUTIONS LTD (04592143)
- People for EFESSE BUSINESS SOLUTIONS LTD (04592143)
- Insolvency for EFESSE BUSINESS SOLUTIONS LTD (04592143)
- More for EFESSE BUSINESS SOLUTIONS LTD (04592143)
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) |
---|---|---|---|
28 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Oct 2014 | AD01 | Registered office address changed from 348/350 Lytham Road Blackpool Lancashire FY4 1DW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 16 October 2014 | |
21 Nov 2013 | 4.20 | Statement of affairs with form 4.19 | |
21 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2013 | AD01 | Registered office address changed from 24 Old Bond Street London W1S 4AP on 28 October 2013 | |
29 Aug 2013 | AP03 | Appointment of Ms Faye Sealy as a secretary on 1 July 2013 | |
29 Aug 2013 | TM01 | Termination of appointment of Mike Sealy as a director on 1 July 2013 | |
29 Aug 2013 | TM02 | Termination of appointment of Mike Sealy as a secretary on 1 July 2013 | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 Jan 2013 | CERTNM |
Company name changed efesse business consultants LTD\certificate issued on 23/01/13
|
|
23 Jan 2013 | CONNOT | Change of name notice | |
14 Nov 2012 | AR01 |
Annual return made up to 1 November 2012 with full list of shareholders
Statement of capital on 2012-11-14
|
|
01 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
31 Jan 2011 | AA | Full accounts made up to 30 April 2010 | |
12 Nov 2010 | CH03 | Secretary's details changed for Mike Sealy on 5 November 2010 | |
12 Nov 2010 | CH01 | Director's details changed for Faye Sealy on 5 November 2010 | |
12 Nov 2010 | CH01 | Director's details changed for Mike Sealy on 5 November 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
25 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
11 Nov 2008 | 363a | Return made up to 01/11/08; full list of members |