- Company Overview for EFFABLE LIMITED (11066062)
- Filing history for EFFABLE LIMITED (11066062)
- People for EFFABLE LIMITED (11066062)
- More for EFFABLE LIMITED (11066062)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
30 Mar 2020 | AP03 | Appointment of Mr Fraser Johann Maclennan as a secretary on 30 March 2020 | |
30 Mar 2020 | TM02 | Termination of appointment of Clare Maclennan as a secretary on 29 March 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Clare Maclennan as a director on 29 March 2020 | |
05 Dec 2019 | PSC04 | Change of details for Mrs Clare Morgan as a person with significant control on 1 December 2019 | |
05 Dec 2019 | CH03 | Secretary's details changed for Miss Clare Morgan on 1 December 2019 | |
05 Dec 2019 | CH01 | Director's details changed for Mrs Clare Morgan on 1 December 2019 | |
06 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
21 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2019
|
|
22 Nov 2018 | PSC01 | Notification of Fraser Johann Maclennan as a person with significant control on 21 November 2018 | |
22 Nov 2018 | AP01 | Appointment of Mr Fraser Johann Maclennan as a director on 21 November 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
21 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 1 June 2018
|
|
20 Jul 2018 | CH01 | Director's details changed for Miss Clare Morgan on 20 July 2018 | |
20 Jul 2018 | CH03 | Secretary's details changed for Miss Clare Morgan on 20 July 2018 | |
20 Jul 2018 | PSC04 | Change of details for Miss Clare Morgan as a person with significant control on 1 January 2018 | |
23 May 2018 | SH01 |
Statement of capital following an allotment of shares on 15 November 2017
|
|
11 May 2018 | AA01 | Current accounting period extended from 30 November 2018 to 31 March 2019 | |
08 Dec 2017 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to 40 Windsor Avenue Radyr Cardiff CF15 8BY on 8 December 2017 | |
15 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-15
|