- Company Overview for EFS WARRINGTON LTD (10009709)
- Filing history for EFS WARRINGTON LTD (10009709)
- People for EFS WARRINGTON LTD (10009709)
- More for EFS WARRINGTON LTD (10009709)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2020 | DS01 | Application to strike the company off the register | |
02 Jun 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
18 May 2020 | AA01 | Current accounting period shortened from 31 July 2020 to 31 May 2020 | |
13 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
02 Apr 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
07 Nov 2019 | AD01 | Registered office address changed from C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY United Kingdom to C/O Dpc Accountants Stone House Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 7 November 2019 | |
26 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
11 Mar 2019 | PSC07 | Cessation of Daniel Peter Inman as a person with significant control on 26 February 2019 | |
11 Mar 2019 | PSC02 | Notification of Immedi-Let Ltd as a person with significant control on 26 February 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
11 Mar 2019 | PSC02 | Notification of Pinsefs Capital (Uk) Limited as a person with significant control on 26 February 2019 | |
24 Feb 2019 | CH01 | Director's details changed for Mr Daniel Peter Inman on 6 February 2019 | |
24 Feb 2019 | AD01 | Registered office address changed from C/O Brown Butler Ca Leigh House 28-31 st. Pauls Street Leeds LS1 2JT England to C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY on 24 February 2019 | |
26 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with updates | |
26 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
28 Nov 2017 | TM01 | Termination of appointment of Tean Chai Anthony Teoh as a director on 28 November 2017 | |
23 Nov 2017 | AA | Micro company accounts made up to 31 July 2017 | |
22 Sep 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 July 2017 | |
18 Aug 2017 | CH01 | Director's details changed for Mr Tean Chai Anthony Teoh on 18 August 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
20 Dec 2016 | AD01 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England to C/O Brown Butler Ca Leigh House 28-31 st. Pauls Street Leeds LS1 2JT on 20 December 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Wai Lun Wan as a director on 17 February 2016 |