- Company Overview for ERICSSON SOLUTIONS & SERVICES LIMITED (06023688)
- Filing history for ERICSSON SOLUTIONS & SERVICES LIMITED (06023688)
- People for ERICSSON SOLUTIONS & SERVICES LIMITED (06023688)
- Insolvency for ERICSSON SOLUTIONS & SERVICES LIMITED (06023688)
- More for ERICSSON SOLUTIONS & SERVICES LIMITED (06023688)
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) |
---|---|---|---|
08 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
08 May 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
07 Oct 2014 | AD01 | Registered office address changed from Midleton Gate Building Four Guildford Business Park Guildford Surrey GU2 8SG to Hill House 1 Little New Street London EC4A 3TR on 7 October 2014 | |
06 Oct 2014 | 4.70 | Declaration of solvency | |
06 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
06 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
16 May 2013 | CERTNM |
Company name changed devoteam ausystems LIMITED\certificate issued on 16/05/13
|
|
16 May 2013 | CONNOT | Change of name notice | |
16 May 2013 | AD01 | Registered office address changed from Suncourt House 18-26 Essex Road London N1 8LN on 16 May 2013 | |
16 May 2013 | AP01 | Appointment of Franck Bouetard as a director | |
16 May 2013 | AP01 | Appointment of Alain Cros as a director | |
16 May 2013 | TM01 | Termination of appointment of Alan Greenberg as a director | |
16 May 2013 | TM01 | Termination of appointment of Derek Nutley as a director | |
16 May 2013 | AP03 | Appointment of Carine Santucci as a secretary | |
16 May 2013 | TM02 | Termination of appointment of Derek Nutley as a secretary | |
04 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
21 Dec 2012 | CH01 | Director's details changed for Mr Alan Greenberg on 21 December 2012 | |
21 Dec 2012 | CH01 | Director's details changed for Derek Nutley on 21 December 2012 | |
21 Dec 2012 | CH03 | Secretary's details changed for Derek Nutley on 21 December 2012 | |
24 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
15 Aug 2011 | AUD | Auditor's resignation | |
09 Aug 2011 | MISC | Section 519 |