- Company Overview for EFG BUSINESS CONSULTING CORPORATION LIMITED (08745693)
- Filing history for EFG BUSINESS CONSULTING CORPORATION LIMITED (08745693)
- People for EFG BUSINESS CONSULTING CORPORATION LIMITED (08745693)
- More for EFG BUSINESS CONSULTING CORPORATION LIMITED (08745693)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2018 | AA | Accounts for a dormant company made up to 31 October 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with updates | |
11 Sep 2018 | AP04 | Appointment of Uk Jiecheng Business Limited as a secretary on 11 September 2018 | |
11 Sep 2018 | AD01 | Registered office address changed from Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 11 September 2018 | |
16 Jul 2018 | TM02 | Termination of appointment of Smart Registrations Limited as a secretary on 16 July 2018 | |
02 Nov 2017 | AA | Accounts for a dormant company made up to 31 October 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
22 Oct 2017 | AD01 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 22 October 2017 | |
02 Mar 2017 | AD01 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 | |
08 Nov 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
31 Oct 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
23 Jul 2015 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to First Floor 41 Chalton Street London NW1 1JD on 23 July 2015 | |
08 Nov 2014 | AA | Accounts for a dormant company made up to 31 October 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
24 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-24
|