Advanced company searchLink opens in new window

EFFECT 33 LTD

Company number 11463229

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)
27 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 19 February 2024
03 Mar 2023 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 3 March 2023
03 Mar 2023 600 Appointment of a voluntary liquidator
03 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-20
03 Mar 2023 LIQ02 Statement of affairs
02 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2022 AA Micro company accounts made up to 31 July 2022
23 Mar 2022 AA Unaudited abridged accounts made up to 31 July 2021
09 Sep 2021 AA Micro company accounts made up to 30 July 2020
15 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
10 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-07
16 Nov 2020 AA Micro company accounts made up to 31 July 2019
02 Nov 2020 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 2 November 2020
02 Nov 2020 AD01 Registered office address changed from 52 Ravensbury Court Mitcham Surrey CR4 4DW United Kingdom to 86-90 Paul Street London EC2A 4NE on 2 November 2020
02 Nov 2020 PSC04 Change of details for Mr Mario Kalinov Androv as a person with significant control on 1 November 2020
02 Nov 2020 CH01 Director's details changed for Mr Mario Kalinov Androv on 1 November 2020
14 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
10 Feb 2020 CS01 Confirmation statement made on 12 July 2019 with no updates
10 Feb 2020 RT01 Administrative restoration application
24 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-13
  • GBP 100