Advanced company searchLink opens in new window

EYSI TAX LIMITED

Company number 07854925

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
25 Jul 2013 CERTNM Company name changed content delivery team LIMITED\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-25
  • NM01 ‐ Change of name by resolution
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