Advanced company searchLink opens in new window

EF360 CO., LTD

Company number 07937484

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2019 AA Total exemption full accounts made up to 28 February 2018
19 Sep 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
19 Sep 2019 CS01 Confirmation statement made on 19 April 2018 with no updates
19 Sep 2019 CS01 Confirmation statement made on 6 February 2017 with no updates
19 Sep 2019 RT01 Administrative restoration application
22 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2017 AA Accounts for a dormant company made up to 28 February 2017
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
19 Apr 2017 TM02 Termination of appointment of Uk Qili International Investment Adviser Ltd as a secretary on 19 April 2017
19 Apr 2017 AP04 Appointment of Eisyo Hk Co Limited as a secretary on 19 April 2017
19 Apr 2017 AD01 Registered office address changed from Chase Business Centre 39/41 Chase Side London N14 5BP England to Rm 101, Maple House 118 High Street Purley London CR8 2AD on 19 April 2017
30 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100,000
30 Mar 2016 AA Accounts for a dormant company made up to 29 February 2016
30 Mar 2016 AP04 Appointment of Uk Qili International Investment Adviser Ltd as a secretary on 6 February 2016
30 Mar 2016 TM02 Termination of appointment of Uk Int'l Company Service Ltd as a secretary on 6 February 2016
30 Mar 2016 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Chase Business Centre 39/41 Chase Side London N14 5BP on 30 March 2016
09 Mar 2015 AA Accounts for a dormant company made up to 28 February 2015
09 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100,000
09 Mar 2015 CH04 Secretary's details changed for Uk Int'l Company Service Ltd on 6 February 2015
19 Mar 2014 AA Accounts for a dormant company made up to 28 February 2014