Advanced company searchLink opens in new window

INDEPENDENT EFT CONSULTANTS LTD

Company number 05352674

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)
15 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2011 SOAS(A) Voluntary strike-off action has been suspended
07 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2010 DS01 Application to strike the company off the register
11 Mar 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
Statement of capital on 2010-03-11
  • GBP 100
11 Mar 2010 CH01 Director's details changed for Mrs Angellah Namaganda Mandel on 4 February 2010
11 Mar 2010 CH01 Director's details changed for Mr Mark Anthony Mandel on 4 February 2010
17 Dec 2009 AA Total exemption full accounts made up to 28 February 2009
28 Apr 2009 363a Return made up to 04/02/09; full list of members
21 Dec 2008 AA Total exemption full accounts made up to 28 February 2008
27 May 2008 363a Return made up to 04/02/08; full list of members
26 May 2008 288c Director's Change of Particulars / mark mandel / 26/05/2008 / Title was: , now: mr; Middle Name/s was: , now: anthony; HouseName/Number was: , now: 37; Street was: flat 2, now: spencer close; Area was: 40 windmill hill, now: the prinnels; Post Town was: enfield, now: swindon; Region was: middlesex, now: england; Post Code was: EN2 7AW, now: SN5 6NG
26 May 2008 288c Director and Secretary's Change of Particulars / angellah mandel / 26/05/2008 / Nationality was: ugandan, now: british; Title was: , now: mrs; HouseName/Number was: , now: 37; Street was: flat 2 40 windmill hill, now: spencer close; Area was: , now: the prinnels; Post Town was: enfield, now: swindon; Region was: middlesex, now: england; Post Code w
31 Jan 2008 AA Total exemption full accounts made up to 28 February 2007
12 Jul 2007 363a Return made up to 04/02/07; full list of members
07 Feb 2007 287 Registered office changed on 07/02/07 from: suite 406 kemp house 152-160 city road london EC1V 2NX
27 Jun 2006 AA Total exemption full accounts made up to 28 February 2006
26 May 2006 363s Return made up to 04/02/06; full list of members
26 May 2006 363(287) Registered office changed on 26/05/06
16 Mar 2005 288a New director appointed
16 Mar 2005 288a New secretary appointed
11 Mar 2005 288b Secretary resigned
04 Feb 2005 288a New secretary appointed
04 Feb 2005 288b Secretary resigned