- Company Overview for EPATH WEB TECHNOLOGIES PTY LIMITED (07731726)
- Filing history for EPATH WEB TECHNOLOGIES PTY LIMITED (07731726)
- People for EPATH WEB TECHNOLOGIES PTY LIMITED (07731726)
- More for EPATH WEB TECHNOLOGIES PTY LIMITED (07731726)
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
|
|
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
|
|
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
|