EPHESOFT UK LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Return of final meeting in a members' voluntary winding up |
10/06/2410 June 2024 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA |
10/06/2410 June 2024 | Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 100 New Bridge Street London EC4V 6JA |
07/06/247 June 2024 | Resolutions |
07/06/247 June 2024 | Registered office address changed from Leaf a, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom to No. 1 Colmore Square Birmingham B4 6HQ on 2024-06-07 |
07/06/247 June 2024 | Declaration of solvency |
07/06/247 June 2024 | Resolutions |
07/06/247 June 2024 | Appointment of a voluntary liquidator |
07/03/247 March 2024 | Change of details for Kofax Us Holdings Limited as a person with significant control on 2024-01-15 |
22/12/2322 December 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
21/12/2321 December 2023 | Current accounting period shortened from 2024-06-30 to 2024-06-28 |
14/12/2314 December 2023 | Current accounting period extended from 2023-12-31 to 2024-06-30 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-09 with no updates |
10/11/2310 November 2023 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
06/03/236 March 2023 | Accounts for a small company made up to 2021-12-31 |
09/12/229 December 2022 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA |
09/12/229 December 2022 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA |
09/12/229 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
26/10/2226 October 2022 | Registered office address changed from Suite 2 First Floor 10 Temple Back Bristol BS1 6FL United Kingdom to Leaf a, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ on 2022-10-26 |
21/10/2221 October 2022 | Notification of Kofax Us Holdings Limited as a person with significant control on 2022-08-17 |
21/10/2221 October 2022 | Cessation of Ilker Kavas as a person with significant control on 2022-08-17 |
06/10/226 October 2022 | Appointment of Cort Steven Townsend as a director on 2022-08-18 |
06/10/226 October 2022 | Termination of appointment of Ilker Kavas as a director on 2022-08-18 |
06/10/226 October 2022 | Appointment of Christian Jorg Franz Hefner as a director on 2022-08-18 |
06/10/226 October 2022 | Appointment of Martin Gustav Oberholzer as a director on 2022-08-18 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-09 with no updates |
16/11/2116 November 2021 | Accounts for a small company made up to 2020-12-31 |
22/10/2122 October 2021 | Accounts for a small company made up to 2019-12-31 |
20/10/2120 October 2021 | Director's details changed for Mr Ilker Kavas on 2020-06-24 |
20/10/2120 October 2021 | Change of details for Mr Ilker Kavas as a person with significant control on 2021-06-24 |
08/10/218 October 2021 | Compulsory strike-off action has been discontinued |
08/10/218 October 2021 | Compulsory strike-off action has been discontinued |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/01/2031 January 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/12/1914 December 2019 | DISS40 (DISS40(SOAD)) |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES |
10/12/1910 December 2019 | FIRST GAZETTE |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/04/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/12/1720 December 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLARK HOWES BUSINESS SERVICES LIMITED / 08/05/2017 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES |
05/07/175 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/01/166 January 2016 | Annual return made up to 9 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/01/156 January 2015 | Annual return made up to 9 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/01/143 January 2014 | Annual return made up to 9 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/01/133 January 2013 | Annual return made up to 9 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/12/1120 December 2011 | Annual return made up to 9 December 2011 with full list of shareholders |
09/12/109 December 2010 | 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