- Company Overview for EFFICIENT OFFICE FURNITURE LIMITED (07070341)
- Filing history for EFFICIENT OFFICE FURNITURE LIMITED (07070341)
- People for EFFICIENT OFFICE FURNITURE LIMITED (07070341)
- More for EFFICIENT OFFICE FURNITURE LIMITED (07070341)
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) |
---|---|---|---|
18 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2013 | AR01 |
Annual return made up to 9 November 2012 with full list of shareholders
Statement of capital on 2013-03-07
|
|
07 Mar 2013 | AD01 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom on 7 March 2013 | |
06 Mar 2013 | CH01 | Director's details changed for Nicholas Stanley on 9 November 2012 | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
02 Aug 2011 | AA01 | Previous accounting period shortened from 30 November 2010 to 31 October 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
04 Dec 2009 | AP01 | Appointment of Nicholas Stanley as a director | |
10 Nov 2009 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
09 Nov 2009 | NEWINC | Incorporation |