ESYNERGY IT CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 06252616 |
Category | Private Limited Company |
Incorporated | 18 May 2007 |
Age | 17 years, 10 days |
Jurisdiction | England Wales |
Dissolution | 30 Aug 2022 |
Years | 1 year, 8 months, 29 days |
SUMMARY
ESYNERGY IT CONSULTING LIMITED is an dissolved private limited company with number 06252616. It was incorporated 17 years, 10 days ago, on 18 May 2007 and it was dissolved 1 year, 8 months, 29 days ago, on 30 August 2022. The company address is 9 Ensign House Admirals Way 9 Ensign House Admirals Way, London, E14 9XQ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 30 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Resolution
Date: 16 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2021
Action Date: 03 Nov 2021
Category: Address
Type: AD01
New address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Change date: 2021-11-03
Old address: Flat 25 Elm Bank Mansions the Terrace, Barnes London SW13 0NS
Documents
Liquidation voluntary declaration of solvency
Date: 28 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 18 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-05-31
New date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Change registered office address company with date old address
Date: 06 Jan 2011
Action Date: 06 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-06
Old address: 61 Jessel House Page Street Westminster London SW1P 4BJ United Kingdom
Documents
Change person director company with change date
Date: 06 Jan 2011
Action Date: 06 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-06
Officer name: Gerallt Aled Owen
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Gerallt Aled Owen
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 24 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary amy apolonio
Documents
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/08; full list of members
Documents
Legacy
Date: 29 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 29/03/2008 from 59 idlecombe road london SW17 9TD
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / amy apolonio / 28/03/2008
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gerallt owen / 28/03/2008
Documents
Some Companies
CAMBRIDGE FINANCIAL PARTNERS LLP
12 TIMES COURT,RICHMOND,TW9 1AF
Number: | OC306328 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CHINOWETH HOUSE TREVISSOME PARK,TRURO,TR4 8UN
Number: | 09851733 |
Status: | ACTIVE |
Category: | Private Limited Company |
BATTERLICIOUS,HEREFORD,HR4 0AP
Number: | 08591543 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 WEST PARK AVENUE,MONTROSE,DD10 0TY
Number: | SC562254 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN,SPELLBROOK,CM23 4BD
Number: | 10084888 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELIC RAIL OP SERVICES LIMITED
23A THE PRECINCT,WATERLOOVILLE,PO7 7DT
Number: | 11480735 |
Status: | ACTIVE |
Category: | Private Limited Company |