EFFORTLESS ME LIMITED
Warning: The most recent accounts from 31 March 2017 indicate this Company is Dormant and not currently trading
Company Documents
Date | Description |
---|---|
16/12/1716 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
23/12/1623 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/02/164 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/03/154 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
04/03/154 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MISS HELEN TAYLOR / 01/03/2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MISS HELEN TAYLOR / 19/12/2013 |
11/03/1411 March 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/06/135 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN TAYLOR / 24/05/2013 |
04/06/134 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM ELLDRED / 24/05/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/03/1312 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
30/08/1230 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN TAYLOR / 29/08/2012 |
30/08/1230 August 2012 | DIRECTOR APPOINTED MR STEPHEN WILLIAM ELLDRED |
30/08/1230 August 2012 | PREVEXT FROM 29/02/2012 TO 31/03/2012 |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/08/123 August 2012 | COMPANY NAME CHANGED EFFORTLESS NAILS LIMITED CERTIFICATE ISSUED ON 03/08/12 |
20/07/1220 July 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/02/1228 February 2012 | 08/02/11 STATEMENT OF CAPITAL GBP 2 |
28/02/1228 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
09/12/119 December 2011 | REGISTERED OFFICE CHANGED ON 09/12/2011 FROM BOOTHS HALL BOOTHS PARK, CHELFORD ROAD KNUTSFORD WA16 8GS UNITED KINGDOM |
07/02/117 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company