Advanced company searchLink opens in new window

EFT SALARIES LTD

Company number 09224167

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2019 DS01 Application to strike the company off the register
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
26 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
19 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
21 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
06 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2018 CS01 Confirmation statement made on 18 September 2017 with updates
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2017 AD01 Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 17 October 2017
18 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 5,000
14 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2016 CS01 Confirmation statement made on 18 September 2016 with updates
22 May 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-11
  • GBP 1
18 Sep 2015 TM01 Termination of appointment of Stuart David Bowker as a director on 1 May 2015
30 Jul 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
21 May 2015 AP01 Appointment of Miss Samantha Giacomello as a director on 1 May 2015
14 Oct 2014 CERTNM Company name changed silkfield consultancy LTD\certificate issued on 14/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-14
23 Sep 2014 TM02 Termination of appointment of Wren Accountants Llp as a secretary on 23 September 2014
18 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-18
  • GBP 1