Advanced company searchLink opens in new window

ETISOFT LTD

Company number 07244535

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-11-04
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
  • GBP 1,000
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
  • GBP 1,000
06 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014