Advanced company searchLink opens in new window

EFFECTIVE IT SERVICES LIMITED

Company number 04041986

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)
21 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2013 DS01 Application to strike the company off the register
15 May 2013 AA Total exemption small company accounts made up to 31 October 2012
31 Jan 2013 CH01 Director's details changed for Gregory Alexander New on 16 January 2013
29 Jan 2013 AA01 Previous accounting period extended from 31 July 2012 to 31 October 2012
23 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
Statement of capital on 2012-08-23
  • GBP 100
23 Aug 2012 CH01 Director's details changed for Gregory Alexander New on 27 July 2012
26 Jul 2012 CH01 Director's details changed for Gregory Alexander New on 2 May 2012
26 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
27 Jan 2012 AD01 Registered office address changed from 42 Lytton Road London En5 5 on 27 January 2012
26 Jan 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-25
28 Sep 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
01 Oct 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
01 Oct 2010 CH01 Director's details changed for Gregory Alexander New on 27 July 2010
27 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
04 Sep 2009 363a Return made up to 27/07/09; full list of members
20 Jul 2009 AA Total exemption small company accounts made up to 31 July 2008
04 Nov 2008 363a Return made up to 27/07/08; full list of members
04 Nov 2008 288c Director's Change of Particulars / gregory new / 01/08/2007 / HouseName/Number was: , now: 9; Street was: 9 st james court, now: gainsford road; Area was: 81 fore street, now: ; Post Code was: N18 2YJ, now: E17 6QB
04 Nov 2008 288b Appointment Terminated Secretary lermer secretarial services LTD
29 Sep 2008 AA Total exemption small company accounts made up to 31 July 2007
25 Sep 2007 363a Return made up to 27/07/07; full list of members
25 Sep 2007 190 Location of debenture register