Advanced company searchLink opens in new window

EFESSE BUSINESS SOLUTIONS LTD

Company number 04592143

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • RES15 ‐ Change company name resolution on 2013-01-02
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
  • GBP 1
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