Advanced company searchLink opens in new window

EFAIA LIMITED

Company number 11023816

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)
30 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2023 DS01 Application to strike the company off the register
31 Oct 2023 AA Micro company accounts made up to 30 September 2023
23 Oct 2023 AA01 Previous accounting period shortened from 31 December 2023 to 30 September 2023
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 December 2021
30 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
23 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with updates
04 Sep 2020 SH08 Change of share class name or designation
24 Aug 2020 AA Micro company accounts made up to 31 December 2019
30 Oct 2019 PSC04 Change of details for Mr Andrew William Lee as a person with significant control on 30 October 2019
30 Oct 2019 CH01 Director's details changed for Mr Andrew William Lee on 30 October 2019
27 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
19 Jul 2019 AA Micro company accounts made up to 31 December 2018
04 Feb 2019 CH01 Director's details changed for Mr Andrew William Lee on 4 February 2019
04 Feb 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 December 2018
24 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with updates
07 Mar 2018 AP03 Appointment of Dr Nicola Jane Lee as a secretary on 6 March 2018
07 Mar 2018 AP01 Appointment of Dr Nicola Jane Lee as a director on 6 March 2018
21 Oct 2017 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Warrenden Weydown Road Haslemere Surrey GU27 1DS on 21 October 2017
20 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-20
  • GBP 100