- Company Overview for EFLO CONSULTING LTD (06486752)
- Filing history for EFLO CONSULTING LTD (06486752)
- People for EFLO CONSULTING LTD (06486752)
- More for EFLO CONSULTING LTD (06486752)
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) |
---|---|---|---|
13 Nov 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jul 2012 | AA01 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 | |
29 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2012 | AA01 | Previous accounting period extended from 30 April 2011 to 31 October 2011 | |
15 Feb 2011 | AR01 |
Annual return made up to 29 January 2011 with full list of shareholders
Statement of capital on 2011-02-15
|
|
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
04 Jan 2011 | AD01 | Registered office address changed from The Old Stables Decoy Lane Arundel Road Poling Arundel West Sussex BN18 9QA on 4 January 2011 | |
04 Mar 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Florence Anne Boulay on 4 March 2010 | |
27 Nov 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Florence Anne Boulay on 10 July 2009 | |
29 Jun 2009 | 288b | Appointment Terminated Secretary winch secretary LTD | |
22 Jun 2009 | 287 | Registered office changed on 22/06/2009 from 6 oakley yard, bacon street london E2 6DU united kingdom | |
20 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2009 | 363a | Return made up to 29/01/09; full list of members | |
19 Jun 2009 | 287 | Registered office changed on 19/06/2009 from the old stables arundel road poling arundel west sussex BN18 9QA | |
19 Jun 2009 | 288c | Director's Change of Particulars / florence boulay / 29/01/2008 / HouseName/Number was: , now: 6; Street was: 85 avenue de la republique, now: oakley yard, bacon street; Post Town was: versailles, now: london; Region was: yvelines 78000, now: ; Post Code was: , now: E2 6DU; Country was: france, now: united kingdom | |
02 Jun 2009 | 287 | Registered office changed on 02/06/2009 from return to sender unpaying client london SW10 0XD | |
02 Jun 2009 | 225 | Accounting reference date extended from 31/01/2009 to 30/04/2009 | |
26 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2008 | 287 | Registered office changed on 17/07/2008 from, 6 oakley yard, bacon street, london, E2 6DU | |
26 Feb 2008 | 287 | Registered office changed on 26/02/2008 from, 202 harbour yard, chelsea harbour, london, SW10 0XD | |
18 Feb 2008 | 288a | New director appointed | |
15 Feb 2008 | 288a | New secretary appointed | |
29 Jan 2008 | 288b | Secretary resigned |