- Company Overview for ENGLIFIRM LTD (07420501)
- Filing history for ENGLIFIRM LTD (07420501)
- People for ENGLIFIRM LTD (07420501)
- More for ENGLIFIRM LTD (07420501)
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) |
---|---|---|---|
15 Jan 2019 | AD01 | Registered office address changed from The Courtyard 30 Worthing Road Horsham RH12 1SL to 77 High Street Littlehampton BN17 5AG on 15 January 2019 | |
08 Aug 2018 | PSC01 | Notification of Istvan Szemes as a person with significant control on 7 August 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
07 Aug 2018 | PSC07 | Cessation of Barnabas Apati as a person with significant control on 7 August 2018 | |
20 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
25 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
19 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
27 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
29 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
09 Jan 2014 | AD01 | Registered office address changed from 145-157 St. John Street London EC1V 4PW on 9 January 2014 | |
18 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
18 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
26 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
03 Feb 2012 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
03 Feb 2012 | CH01 | Director's details changed for Mr Barnabas Apati on 27 October 2011 | |
03 Feb 2012 | CERTNM |
Company name changed just tea LTD\certificate issued on 03/02/12
|
|
17 Jan 2012 | AD01 | Registered office address changed from 2-8 Fountayne Road London England N15 4QL England on 17 January 2012 | |
21 Sep 2011 | TM01 | Termination of appointment of Viktoria Szigetvari as a director | |
21 Sep 2011 | AP01 | Appointment of Mr Barnabas Apati as a director | |
09 Nov 2010 | AP01 | Appointment of Ms Viktoria Szigetvari as a director |