Advanced company searchLink opens in new window

EFFABLE LIMITED

Company number 11066062

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)
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
  • GBP 3
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
  • GBP 2
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-15
  • GBP 1