- Company Overview for 10975648 LTD (10975648)
- Filing history for 10975648 LTD (10975648)
- People for 10975648 LTD (10975648)
- Insolvency for 10975648 LTD (10975648)
- Registers for 10975648 LTD (10975648)
- More for 10975648 LTD (10975648)
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) |
---|---|---|---|
29 Aug 2024 | AD01 | Registered office address changed from Barnhill Wood End Nash Milton Keynes MK17 0EL England to 38 De Montfort Street Leicester LE1 7GS on 29 August 2024 | |
29 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
29 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2024 | LIQ02 | Statement of affairs | |
08 Jul 2024 | CERTNM |
Company name changed efduk LIMITED\certificate issued on 08/07/24
|
|
08 Jul 2024 | CONNOT | Change of name notice | |
05 Oct 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
12 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
10 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with updates | |
15 Sep 2021 | AD01 | Registered office address changed from 8 Cross Street Oadby Leicester LE2 4DD England to Barnhill Wood End Nash Milton Keynes MK17 0EL on 15 September 2021 | |
15 Sep 2021 | EH01 | Elect to keep the directors' register information on the public register | |
10 Sep 2021 | CH01 | Director's details changed for Mrs Nimisha Chotai on 10 September 2021 | |
01 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
05 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
20 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
30 May 2019 | PSC01 | Notification of Nimisha Chotai as a person with significant control on 15 January 2019 | |
30 May 2019 | PSC07 | Cessation of Efd (Holdco) Limited as a person with significant control on 15 January 2019 | |
14 Jan 2019 | AD01 | Registered office address changed from West Walk Building Regent Road Leicester LE1 7LT United Kingdom to 8 Cross Street Oadby Leicester LE2 4DD on 14 January 2019 | |
14 Jan 2019 | PSC02 | Notification of Efd (Holdco) Limited as a person with significant control on 14 January 2019 | |
14 Jan 2019 | PSC07 | Cessation of Nimisha Chotai as a person with significant control on 14 January 2019 | |
31 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates |