Advanced company searchLink opens in new window

EFULUUS LIMITED

Company number 07875362

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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