- Company Overview for EFC REALISATIONS LIMITED (08713679)
- Filing history for EFC REALISATIONS LIMITED (08713679)
- People for EFC REALISATIONS LIMITED (08713679)
- Charges for EFC REALISATIONS LIMITED (08713679)
- Insolvency for EFC REALISATIONS LIMITED (08713679)
- More for EFC REALISATIONS LIMITED (08713679)
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) |
---|---|---|---|
10 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Nov 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
27 Oct 2019 | AM10 | Administrator's progress report | |
22 Oct 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
02 Aug 2019 | AM03 | Statement of administrator's proposal | |
16 Jul 2019 | AM02 | Statement of affairs with form AM02SOA | |
13 May 2019 | AM07 | Result of meeting of creditors | |
29 Apr 2019 | CERTNM |
Company name changed emily fruit crisps LIMITED\certificate issued on 29/04/19
|
|
16 Apr 2019 | AD01 | Registered office address changed from 5-6 Lee Street London E8 4DY to Frp Advisory Llp 2nd Floor 170 Edmund Street Birmingham B3 2HB on 16 April 2019 | |
12 Apr 2019 | AM01 | Appointment of an administrator | |
21 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 4 March 2019
|
|
21 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 1 March 2019
|
|
21 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 27 February 2019
|
|
21 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 26 February 2019
|
|
21 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 25 February 2019
|
|
21 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 25 February 2019
|
|
21 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 22 February 2019
|
|
21 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 22 January 2019
|
|
17 Dec 2018 | TM01 | Termination of appointment of Eric Ralphs Bellquist as a director on 7 December 2018 | |
17 Dec 2018 | AP01 | Appointment of Dr Neil Philip Carmichael as a director on 7 December 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
31 Jul 2018 | AA | Accounts for a small company made up to 31 October 2017 | |
04 Apr 2018 | AP01 | Appointment of Mr Alessandro Ascani as a director on 29 March 2018 | |
28 Mar 2018 | MR01 | Registration of charge 087136790006, created on 7 March 2018 |