Advanced company searchLink opens in new window

EPATH WEB TECHNOLOGIES PTY LIMITED

Company number 07731726

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)
01 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
20 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
16 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
13 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
25 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
22 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
13 Jul 2016 CH01 Director's details changed for Mr Steven Michael Royce on 24 June 2015
13 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Jul 2016 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
31 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
24 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015
15 Jun 2015 AD01 Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015
11 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015
25 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2015 AA Accounts for a dormant company made up to 31 December 2013
22 Apr 2015 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
04 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100