- Company Overview for E-DIRECT SAAS LTD (07151869)
- Filing history for E-DIRECT SAAS LTD (07151869)
- People for E-DIRECT SAAS LTD (07151869)
- More for E-DIRECT SAAS LTD (07151869)
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) |
---|---|---|---|
24 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
07 Oct 2015 | AD01 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 7 October 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
04 Dec 2014 | AA | Full accounts made up to 28 February 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
20 Dec 2013 | AA | Full accounts made up to 28 February 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
14 Jan 2013 | AA | Full accounts made up to 29 February 2012 | |
13 Jun 2012 | TM01 | Termination of appointment of Aigars Kincs as a director | |
13 Jun 2012 | AP01 | Appointment of Nicolaas Willem Ligtelijn as a director | |
20 Mar 2012 | AA | Full accounts made up to 28 February 2011 | |
10 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
08 Feb 2012 | AP01 | Appointment of Aigars Kincs as a director | |
07 Feb 2012 | TM01 | Termination of appointment of Uldis Apsitis as a director | |
07 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
10 Feb 2010 | TM02 | Termination of appointment of Pennsec Limited as a secretary | |
10 Feb 2010 | AD01 | Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ United Kingdom on 10 February 2010 | |
10 Feb 2010 | AP01 | Appointment of Uldis Apsitis as a director |