- Company Overview for EFL EURO FINANCE LINE LTD (07054498)
- Filing history for EFL EURO FINANCE LINE LTD (07054498)
- People for EFL EURO FINANCE LINE LTD (07054498)
- More for EFL EURO FINANCE LINE LTD (07054498)
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
|
|
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
|
|
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
|
|
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
|
|
02 Sep 2013 | CERTNM |
Company name changed logistic line LIMITED\certificate issued on 02/09/13
|
|
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 |