Advanced company searchLink opens in new window

EFAFLU UK LTD

Company number 03374595

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)
03 Feb 2015 AD01 Registered office address changed from 35 Westgate Huddersfield HD1 1PA to 9 Muir Road Liverpool Merseyside L9 7AR on 3 February 2015
06 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
12 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
15 May 2013 AP01 Appointment of Ana Paula Jesus Silva as a director
15 May 2013 TM01 Termination of appointment of Maria Da Silva as a director
15 May 2013 AD01 Registered office address changed from C/O West Vale Chambers 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD on 15 May 2013
13 May 2013 AA Total exemption small company accounts made up to 28 February 2013
08 Apr 2013 AA01 Current accounting period shortened from 28 February 2014 to 31 December 2013
06 Aug 2012 AA Total exemption small company accounts made up to 29 February 2012
13 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
14 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
28 Sep 2011 AP01 Appointment of Mr David Raymond Langley as a director
27 Sep 2011 TM01 Termination of appointment of Joao Barbosa as a director
27 Sep 2011 AP01 Appointment of Mr Gastao Jorge Veloso Da Silva Teixeira as a director
03 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
10 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
09 Jun 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
24 May 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
11 Mar 2010 TM01 Termination of appointment of Roger Askey as a director
11 Mar 2010 AP01 Appointment of Joao Teixeira Barbosa as a director
11 Mar 2010 AP01 Appointment of Maria De Fatima Laranjeira Correia Da Silva as a director
11 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Sep 2009 288b Appointment terminated secretary ann burt