Advanced company searchLink opens in new window

EF DEBT AGENCY LIMITED

Company number 04789081

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)
04 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
04 May 2017 4.71 Return of final meeting in a members' voluntary winding up
30 Aug 2016 AD01 Registered office address changed from 5th Floor 52-54 Gracechurch Street London England EC3V 0EH to C/O Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 30 August 2016
09 Aug 2016 4.70 Declaration of solvency
09 Aug 2016 600 Appointment of a voluntary liquidator
09 Aug 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-29
25 Jul 2016 AA Total exemption small company accounts made up to 30 June 2016
13 Jul 2016 SH01 Statement of capital following an allotment of shares on 29 June 2016
  • GBP 145,972
28 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
28 Aug 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
17 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
01 Sep 2014 TM01 Termination of appointment of Michael John Conroy as a director on 19 August 2014
28 Aug 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
29 Jul 2014 AP01 Appointment of Mr Michael John Conroy as a director on 25 July 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Jun 2013 AD01 Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 25 June 2013
25 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
17 Jan 2013 AP03 Appointment of Stephen Richard Page as a secretary
17 Jan 2013 TM02 Termination of appointment of Aldbridge Services London Limited as a secretary
02 Jul 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
29 Jun 2012 CH01 Director's details changed for Mr Stephen Richard Page on 22 June 2012
25 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011