- Company Overview for EFFICIENT RESULTS LIMITED (08984663)
- Filing history for EFFICIENT RESULTS LIMITED (08984663)
- People for EFFICIENT RESULTS LIMITED (08984663)
- More for EFFICIENT RESULTS LIMITED (08984663)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2019 | AA | Micro company accounts made up to 30 September 2018 | |
12 Sep 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
17 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2018 | AA | Micro company accounts made up to 30 September 2017 | |
01 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
06 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2017 | AA | Micro company accounts made up to 30 September 2016 | |
30 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
12 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-12
|
|
13 Mar 2016 | AA | Micro company accounts made up to 30 September 2015 | |
28 Jul 2015 | CH03 | Secretary's details changed for Mr Rajesh Poorun on 28 July 2015 | |
28 Jul 2015 | CH01 | Director's details changed for Mr Rajesh Poorun on 28 July 2015 | |
01 Jun 2015 | AA01 | Current accounting period extended from 30 April 2015 to 30 September 2015 | |
21 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
16 Oct 2014 | AD01 | Registered office address changed from 18-24 Stoke Road Slough SL2 5AG England to 46 Park Lane Langley SL3 7PF on 16 October 2014 | |
08 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-08
|