Advanced company searchLink opens in new window

EFL EURO FINANCE LINE LTD

Company number 07054498

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)
02 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
02 Nov 2018 AA Accounts for a dormant company made up to 31 October 2018
23 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
23 Nov 2017 AA Accounts for a dormant company made up to 31 October 2017
12 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016
26 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
20 Jul 2016 AD01 Registered office address changed from Suite 2945 6 Slington House Rankine Road Basingstoke RG24 8PH to 1908 Davenport House 261 Bolton Road Bury Lancashire BL8 2NZ on 20 July 2016
25 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
20 Feb 2016 AA Accounts for a dormant company made up to 31 October 2015
26 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
09 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
18 Jan 2015 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2015-01-18
  • GBP 2
18 Jun 2014 AP01 Appointment of Mike Fuller as a director
18 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
18 Jun 2014 TM01 Termination of appointment of Volker Austen as a director
24 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-24
  • GBP 2
02 Sep 2013 CERTNM Company name changed logistic line LIMITED\certificate issued on 02/09/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
20 Aug 2013 AR01 Annual return made up to 23 October 2012 with full list of shareholders
18 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2013 AR01 Annual return made up to 23 October 2011 with full list of shareholders
07 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Mar 2013 AD01 Registered office address changed from Suite 24 Office 6 Slington House Ranking Road Basingstoke RG24 8PH United Kingdom on 28 March 2013
28 Mar 2013 AP01 Appointment of Volker Austen as a director
28 Mar 2013 TM01 Termination of appointment of Safet Cecu as a director
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off