Advanced company searchLink opens in new window

EFFORTLESS ME LIMITED

Company number 07518516

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2018 DS01 Application to strike the company off the register
16 May 2018 DISS40 Compulsory strike-off action has been discontinued
15 May 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
16 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
23 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
04 Mar 2015 CH03 Secretary's details changed for Miss Helen Taylor on 1 March 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
11 Mar 2014 CH03 Secretary's details changed for Miss Helen Taylor on 19 December 2013
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Jun 2013 CH01 Director's details changed for Miss Helen Taylor on 24 May 2013
04 Jun 2013 CH01 Director's details changed for Mr Stephen William Elldred on 24 May 2013
12 Mar 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Aug 2012 AP01 Appointment of Mr Stephen William Elldred as a director
30 Aug 2012 CH01 Director's details changed for Miss Helen Taylor on 29 August 2012
30 Aug 2012 AA01 Previous accounting period extended from 29 February 2012 to 31 March 2012
03 Aug 2012 CERTNM Company name changed effortless nails LIMITED\certificate issued on 03/08/12
  • RES15 ‐ Change company name resolution on 2012-07-24
  • NM01 ‐ Change of name by resolution