- Company Overview for EF DEBT AGENCY LIMITED (04789081)
- Filing history for EF DEBT AGENCY LIMITED (04789081)
- People for EF DEBT AGENCY LIMITED (04789081)
- Insolvency for EF DEBT AGENCY LIMITED (04789081)
- More for EF DEBT AGENCY LIMITED (04789081)
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
|
|
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
|
|
28 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
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
|
|
17 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
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
|
|
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
|
|
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 |