Advanced company searchLink opens in new window

EFS INTERNATIONAL LIMITED

Company number 12192614

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)
04 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2021 TM01 Termination of appointment of Stylianos Stylianou as a director on 5 May 2021
22 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with updates
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
22 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-20
21 May 2020 PSC02 Notification of Gulliver Limited as a person with significant control on 5 May 2020
21 May 2020 SH01 Statement of capital following an allotment of shares on 20 May 2020
  • GBP 1,000,000
21 May 2020 AP01 Appointment of Mr Stylianos Stylianou as a director on 5 May 2020
20 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2923 43 Owston Road Carcroft Doncaster DN6 8DA on 20 May 2020
20 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 5 May 2020
20 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 5 May 2020
20 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 5 May 2020
06 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-06
  • GBP 1