Advanced company searchLink opens in new window

E-DIRECT SAAS LTD

Company number 07151869

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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