- Company Overview for EFS INTERNATIONAL LIMITED (12192614)
- Filing history for EFS INTERNATIONAL LIMITED (12192614)
- People for EFS INTERNATIONAL LIMITED (12192614)
- More for EFS INTERNATIONAL LIMITED (12192614)
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
|
|
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
|
|
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
Statement of capital on 2019-09-06
|