- Company Overview for EFAIA LIMITED (11023816)
- Filing history for EFAIA LIMITED (11023816)
- People for EFAIA LIMITED (11023816)
- More for EFAIA LIMITED (11023816)
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
|