- Company Overview for EFULUUS LIMITED (07875362)
- Filing history for EFULUUS LIMITED (07875362)
- People for EFULUUS LIMITED (07875362)
- More for EFULUUS LIMITED (07875362)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2016 | DS01 | Application to strike the company off the register | |
31 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-09
|
|
09 Aug 2015 | AP01 | Appointment of Mr Hussein Osman Guuled as a director on 7 August 2015 | |
08 May 2015 | AP03 | Appointment of Mr Hussein Osman Guuled as a secretary on 8 May 2015 | |
08 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
08 May 2015 | TM02 | Termination of appointment of Yusuf Ibrahim Farah as a secretary on 8 May 2015 | |
24 Jan 2015 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-24
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Sep 2014 | AP01 | Appointment of Mr Ibrahim Adan Said as a director on 25 September 2014 | |
25 Sep 2014 | AP03 | Appointment of Mr Yusuf Ibrahim Farah as a secretary on 25 September 2014 | |
25 Sep 2014 | TM02 | Termination of appointment of Mohamed Abdullahi as a secretary on 25 September 2014 | |
26 May 2014 | AD01 | Registered office address changed from Flat 32 Nebula Court Umbriel Place London E13 0BW on 26 May 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
|
|
06 Nov 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
02 Aug 2013 | AD01 | Registered office address changed from 7 Khartoum Road London E13 8RF England on 2 August 2013 | |
09 Feb 2013 | AD01 | Registered office address changed from Flat 32 Nebula Court Umbriel Place London E13 0BW England on 9 February 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
08 Jan 2013 | CH01 | Director's details changed for Mr Abdirizak Mohamed on 1 December 2012 | |
08 Jan 2013 | AD01 | Registered office address changed from 7 Khartoum Road London E13 8RF England on 8 January 2013 | |
08 Dec 2011 | NEWINC | Incorporation |