- Company Overview for EYSI TAX LIMITED (07854925)
- Filing history for EYSI TAX LIMITED (07854925)
- People for EYSI TAX LIMITED (07854925)
- More for EYSI TAX LIMITED (07854925)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2021 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
16 Feb 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
16 Feb 2021 | AD01 | Registered office address changed from Keyford View Sandhurst Road Yeovil BA20 2LF England to Shepherd Spring Penn Lane Hardington Mandeville BA22 9PP on 16 February 2021 | |
23 Oct 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
29 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
27 Jan 2019 | AD01 | Registered office address changed from Tile Oak 22 Old Slade Lane Richings Park Iver Bucks SL0 9DR to Keyford View Sandhurst Road Yeovil BA20 2LF on 27 January 2019 | |
27 Jan 2019 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
02 Dec 2017 | AA | Accounts for a dormant company made up to 30 November 2017 | |
02 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
23 Jul 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
08 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
15 Jul 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
17 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
25 Jul 2013 | CERTNM |
Company name changed content delivery team LIMITED\certificate issued on 25/07/13
|
|
25 Jul 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
04 Dec 2012 | AP01 | Appointment of Mr Keith Michael Teather as a director | |
04 Dec 2012 | TM01 | Termination of appointment of Richard Dearing as a director |