- Company Overview for EMPATHIC TECHNOLOGIES LTD. (09233425)
- Filing history for EMPATHIC TECHNOLOGIES LTD. (09233425)
- People for EMPATHIC TECHNOLOGIES LTD. (09233425)
- Charges for EMPATHIC TECHNOLOGIES LTD. (09233425)
- Insolvency for EMPATHIC TECHNOLOGIES LTD. (09233425)
- More for EMPATHIC TECHNOLOGIES LTD. (09233425)
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) |
---|---|---|---|
13 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 9 November 2024 | |
16 Nov 2023 | AD01 | Registered office address changed from Lytchett House, 13 Freeland Park, Wareham Road Lytchett Matravers Poole BH16 6FA England to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 16 November 2023 | |
16 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2023 | LIQ02 | Statement of affairs | |
13 Feb 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
28 Jul 2022 | PSC07 | Cessation of Fotini Markopoulou Kalamara as a person with significant control on 14 July 2022 | |
14 Jun 2022 | MA | Memorandum and Articles of Association | |
14 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2022 | PSC07 | Cessation of Eleanor Bennett as a person with significant control on 31 March 2022 | |
26 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Mar 2022 | PSC04 | Change of details for Mr Jack Hooper as a person with significant control on 17 March 2022 | |
17 Mar 2022 | PSC04 | Change of details for Mr Andreas Bilicki as a person with significant control on 17 March 2022 | |
17 Mar 2022 | AP01 | Appointment of Mr Andreas Timothy Bilicki as a director on 15 March 2022 | |
17 Mar 2022 | TM01 | Termination of appointment of Fotini Markopoulou Kalamara as a director on 7 March 2022 | |
21 Feb 2022 | TM01 | Termination of appointment of Mike Edelhardt as a director on 8 February 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
08 Feb 2022 | CH01 | Director's details changed for Mrs Fotini Markopoulou Kalamara on 26 April 2021 | |
22 Dec 2021 | AP01 | Appointment of Mr Mike Edelhardt as a director on 1 December 2021 | |
22 Dec 2021 | TM01 | Termination of appointment of Gilad Peleg as a director on 1 December 2021 | |
26 Apr 2021 | AD01 | Registered office address changed from 96 Malyons Road London SE13 7XG England to Lytchett House, 13 Freeland Park, Wareham Road Lytchett Matravers Poole BH16 6FA on 26 April 2021 | |
26 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Mar 2021 | AP01 | Appointment of Mr Gilad Peleg as a director on 23 September 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with updates | |
08 Sep 2020 | RESOLUTIONS |
Resolutions
|