- Company Overview for DEBITOOR UK LTD (06069947)
- Filing history for DEBITOOR UK LTD (06069947)
- People for DEBITOOR UK LTD (06069947)
- More for DEBITOOR UK LTD (06069947)
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) |
---|---|---|---|
29 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
05 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Mar 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
13 Mar 2019 | AD01 | Registered office address changed from Healthaid House Marlborough Hill Harrow HA1 1UD England to 32-34 Great Marlborough Street C/O Sumup London W1F 7JB on 13 March 2019 | |
04 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2019 | AD01 | Registered office address changed from 32-34 Great Marlborough Street Great Marlborough Street London W1F 7JB England to Healthaid House Marlborough Hill Harrow HA1 1UD on 6 February 2019 | |
29 Jan 2019 | AD01 | Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to 32-34 Great Marlborough Street Great Marlborough Street London W1F 7JB on 29 January 2019 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
20 Jul 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
20 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
20 Jul 2017 | AD01 | Registered office address changed from Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 20 July 2017 | |
27 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
02 Apr 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-04-02
|
|
29 Mar 2016 | CERTNM |
Company name changed e-conomic uk online solutions LIMITED\certificate issued on 29/03/16
|
|
24 Jun 2015 | TM01 | Termination of appointment of Mogens Munkholm Elsberg as a director on 23 June 2015 | |
12 Jun 2015 | AP01 | Appointment of Mr. Alessandro Justesen Leoni as a director on 4 June 2015 | |
18 Mar 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|