Advanced company searchLink opens in new window

EIPAD LIMITED

Company number 06976886

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)
18 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
29 Aug 2013 AD01 Registered office address changed from 20 Skelwith Drive Sheffield S4 8BN United Kingdom on 29 August 2013
29 Aug 2013 CH01 Director's details changed for Dr. Amir Naghsh on 1 August 2013
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
04 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
02 Dec 2012 CH01 Director's details changed for Dr. Amir Naghsh on 6 November 2012
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
10 May 2012 AA Total exemption small company accounts made up to 31 July 2011
17 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
13 Dec 2011 AD01 Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England on 13 December 2011
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
14 Mar 2011 AD01 Registered office address changed from 20 Skelwith Drive Sheffield S4 8BN United Kingdom on 14 March 2011
01 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
30 Dec 2010 CH01 Director's details changed for Mr Amir Naghsh on 28 July 2010
30 Dec 2010 AD01 Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 30 December 2010
23 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2009 NEWINC Incorporation