Advanced company searchLink opens in new window

E.F.T. CORPORATION LIMITED

Company number 08462035

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)
28 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Sep 2014 AD01 Registered office address changed from Regus City Point 1 Ropemaker Street London EC2Y 9HT to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 26 September 2014
23 Jul 2014 CH01 Director's details changed for Dr Ahmed Al Zaiter on 1 April 2014
06 Jul 2014 AP01 Appointment of Mr Hussam Zuaiter as a director
24 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
23 Apr 2014 AP01 Appointment of Dr Ahmed Al Zaiter as a director
23 Apr 2014 TM01 Termination of appointment of Elizabeth Madden as a director
14 Feb 2014 AD01 Registered office address changed from Regus City Point 20 Primrose Street London EC2A 2EW England on 14 February 2014
11 Feb 2014 AD01 Registered office address changed from 11 Applegarth Coulby Newham Middlesbrough Cleveland TS8 0UU England on 11 February 2014
07 Oct 2013 AD01 Registered office address changed from Gainsborough House 33 Throgmorton Street London EC2N 2BR England on 7 October 2013
25 Jul 2013 AP01 Appointment of Ms Elizabeth Madden as a director
25 Jul 2013 TM01 Termination of appointment of Ahmed Al Zaiter as a director
25 Jul 2013 TM01 Termination of appointment of Ahmed Al Zaiter as a director
16 Jul 2013 TM01 Termination of appointment of Mahmoud Zuaiter as a director
29 Mar 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
26 Mar 2013 NEWINC Incorporation