- Company Overview for ETISOFT LTD (07244535)
- Filing history for ETISOFT LTD (07244535)
- People for ETISOFT LTD (07244535)
- Insolvency for ETISOFT LTD (07244535)
- More for ETISOFT LTD (07244535)
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) |
---|---|---|---|
25 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Aug 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 November 2021 | |
05 Dec 2020 | AD01 | Registered office address changed from The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW England to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 5 December 2020 | |
27 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
27 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2020 | LIQ01 | Declaration of solvency | |
28 Oct 2020 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
21 Oct 2020 | AA | Micro company accounts made up to 31 May 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with no updates | |
07 Feb 2020 | CH01 | Director's details changed for Mr Tapan Parikh on 7 February 2020 | |
07 Feb 2020 | PSC04 | Change of details for Mr Tapan Parikh as a person with significant control on 7 February 2020 | |
03 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
05 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
24 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
22 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
18 Apr 2017 | CH01 | Director's details changed for Mr Tapan Parikh on 16 April 2017 | |
15 Jan 2017 | AA | Micro company accounts made up to 31 May 2016 | |
12 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW to The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW on 28 October 2015 | |
15 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
06 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 |