Advanced company searchLink opens in new window

EFL ESOP LIMITED

Company number 05112494

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Apr 2016 TM01 Termination of appointment of Alexandra Jane Laan as a director on 29 April 2016
29 Apr 2016 AP01 Appointment of Mr Daragh Patrick Feltrim Fagan as a director on 29 April 2016
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2016 DS01 Application to strike the company off the register
29 Jul 2015 CH01 Director's details changed for Alexandra Jane Laan on 29 July 2015
21 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Jun 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
18 Aug 2014 CH04 Secretary's details changed for Plant Nominees Limited on 11 August 2014
18 Aug 2014 CH02 Director's details changed for Plant Nominees Limited on 11 August 2014
18 Aug 2014 CH02 Director's details changed for Grayston Central Services Limited on 11 August 2014
14 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Aug 2014 AD01 Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA to Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB on 11 August 2014
30 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
13 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Apr 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
13 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Apr 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
08 Dec 2011 AP02 Appointment of Plant Nominees Limited as a director
08 Dec 2011 AP04 Appointment of Plant Nominees Limited as a secretary
01 Dec 2011 TM01 Termination of appointment of Paul Griffiths as a director
01 Dec 2011 TM02 Termination of appointment of Alexandra Laan as a secretary
02 Nov 2011 AA Full accounts made up to 31 December 2010
07 Jun 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
06 May 2011 AP02 Appointment of Grayston Central Services Limited as a director