- Company Overview for EFTLAB LTD (07528943)
- Filing history for EFTLAB LTD (07528943)
- People for EFTLAB LTD (07528943)
- More for EFTLAB LTD (07528943)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Aug 2020 | DS01 | Application to strike the company off the register | |
17 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Jun 2019 | TM01 | Termination of appointment of Jim Walsh as a director on 13 June 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
14 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
18 Jul 2016 | CH01 | Director's details changed for Mrs Veronika Bilkova on 27 March 2012 | |
25 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 May 2016 | AD03 | Register(s) moved to registered inspection location 28 Medina Drive Medina Drive Stone Cross Pevensey East Sussex BN24 5EY | |
22 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
22 Feb 2016 | AD02 | Register inspection address has been changed from 33 Burnt Mill House London Road Uckfield East Sussex TN22 1HA United Kingdom to 28 Medina Drive Medina Drive Stone Cross Pevensey East Sussex BN24 5EY | |
22 Feb 2016 | CH01 | Director's details changed for Mr David Stanley Cole on 10 December 2015 | |
15 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Mar 2013 | AD01 | Registered office address changed from 41 Welbeck Street London W1G 8EA United Kingdom on 26 March 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
18 Feb 2013 | AD02 | Register inspection address has been changed from 18 Chambers Grove Welwyn Garden City Hertfordshire AL7 4FQ United Kingdom |