- Company Overview for EFG ENTERTAINMENT LTD. (08734726)
- Filing history for EFG ENTERTAINMENT LTD. (08734726)
- People for EFG ENTERTAINMENT LTD. (08734726)
- More for EFG ENTERTAINMENT LTD. (08734726)
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) |
---|---|---|---|
14 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2017 | DS01 | Application to strike the company off the register | |
28 Jul 2017 | CH01 | Director's details changed for Director Robin John Ejsmond-Frey on 27 July 2017 | |
27 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Jul 2017 | PSC04 | Change of details for Mr Robin John Ejsmond-Frey as a person with significant control on 27 July 2017 | |
01 Nov 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
31 Oct 2016 | SH08 | Change of share class name or designation | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
16 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 19 February 2015
|
|
27 Nov 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
16 Oct 2014 | SH02 | Sub-division of shares on 7 October 2014 | |
16 Oct 2014 | SH08 | Change of share class name or designation | |
16 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 7 October 2014
|
|
16 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2014 | AD01 | Registered office address changed from Onslow House, 62 Broomfield Road Chelmsford CM1 1SW England to One Vicarage Lane Stratford London E15 4HF on 1 August 2014 | |
16 Jul 2014 | AP01 | Appointment of Mr Andrew Brennan as a director on 16 July 2014 | |
16 Jul 2014 | AP01 | Appointment of Mr Alastair Heathcote as a director on 16 July 2014 | |
16 Jul 2014 | AP01 | Appointment of Mr Michael Simpson as a director on 16 July 2014 | |
16 Jul 2014 | AP01 | Appointment of Ms Sophie Elizabeth Ejsmond as a director on 16 July 2014 | |
15 Jul 2014 | AD01 | Registered office address changed from 64 Netherwood Road London W14 0BG United Kingdom to Onslow House, 62 Broomfield Road Chelmsford CM1 1SW on 15 July 2014 | |
16 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-16
|