Advanced company searchLink opens in new window

EFTLAB LTD

Company number 07528943

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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