- Company Overview for EFAR LTD. (03949538)
- Filing history for EFAR LTD. (03949538)
- People for EFAR LTD. (03949538)
- Charges for EFAR LTD. (03949538)
- Registers for EFAR LTD. (03949538)
- More for EFAR LTD. (03949538)
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) |
---|---|---|---|
23 May 2016 | RESOLUTIONS |
Resolutions
|
|
18 May 2016 | MR01 | Registration of charge 039495380003, created on 11 May 2016 | |
12 May 2016 | MR04 | Satisfaction of charge 039495380002 in full | |
29 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
19 Feb 2016 | MISC | Cert for order of court for reduction of capital and cancellation of capital redemption reserve | |
19 Feb 2016 | SH19 |
Statement of capital on 19 February 2016
|
|
19 Feb 2016 | OC | Reduce sh/cap+cancel redem rsrve | |
19 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2016 | CC04 | Statement of company's objects | |
28 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
22 Oct 2015 | AD03 | Register(s) moved to registered inspection location 11 the Avenue Southampton SO17 1XF | |
21 Oct 2015 | AD02 | Register inspection address has been changed to 11 the Avenue Southampton SO17 1XF | |
21 Oct 2015 | CH01 | Director's details changed for Mr Mathew Owen Kirk on 19 August 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of Martin David Thompson as a director on 30 June 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of Martin David Thompson as a director on 30 June 2014 | |
10 Sep 2014 | AP03 | Appointment of James Neil Wilson as a secretary on 30 June 2014 | |
09 Sep 2014 | AP01 | Appointment of Mr David Charles Phillips as a director on 30 June 2014 | |
09 Sep 2014 | AD01 | Registered office address changed from Unit 4, Yeo Bank Business Park Kenn Road Clevedon Avon BS21 6UW to Glebe Farm Down Street Dummer Hampshire RG25 2AD on 9 September 2014 | |
09 Sep 2014 | AP01 | Appointment of James Neil Wilson as a director on 30 June 2014 | |
09 Sep 2014 | AP01 | Appointment of Matthew Owen Kirk as a director on 30 June 2014 | |
09 Sep 2014 | AP01 | Appointment of Mr Paul James Bradford as a director on 30 June 2014 |