Advanced company searchLink opens in new window

EFFICIENT MANAGEMENT LIMITED

Company number 05845808

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)
12 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2010 AA Total exemption small company accounts made up to 30 June 2008
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2009 288c Director's Change of Particulars / mark dagworthy / 06/08/2009 / HouseName/Number was: , now: flat 8; Street was: 16A westgate terrace, now: 12 colville gardens; Post Code was: SW10 9BJ, now: W11 2BB; Country was: , now: united kingdom
06 Aug 2009 288c Secretary's Change of Particulars / alexandra tucker / 05/08/2009 / HouseName/Number was: 16A, now: flat 8; Street was: westgate terrace, now: 12 colville gardens; Post Code was: SW10 9BJ, now: W11 2BB
15 Jul 2009 AA Total exemption small company accounts made up to 30 June 2007
13 Jul 2009 363a Return made up to 14/06/09; full list of members
15 Oct 2008 287 Registered office changed on 15/10/2008 from 3RD floor 3 copthall avenue london EC2R 7BH
25 Sep 2008 288a Secretary appointed alexandra tucker
25 Sep 2008 363a Return made up to 14/06/08; full list of members
25 Sep 2008 288b Appointment Terminated Secretary laura washington
02 Aug 2007 363a Return made up to 14/06/07; full list of members
02 Aug 2007 288a New secretary appointed
02 Aug 2007 288c Director's particulars changed
03 Aug 2006 287 Registered office changed on 03/08/06 from: 1ST floor 43 london wall london EC2M 5TF
22 Jun 2006 288b Secretary resigned
22 Jun 2006 288b Director resigned
22 Jun 2006 288a New director appointed
14 Jun 2006 NEWINC Incorporation