- Company Overview for EFFICIENT PATH LTD (12249202)
- Filing history for EFFICIENT PATH LTD (12249202)
- People for EFFICIENT PATH LTD (12249202)
- More for EFFICIENT PATH LTD (12249202)
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 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with updates | |
02 Sep 2020 | TM01 | Termination of appointment of Saqib Ali as a director on 2 September 2020 | |
02 Sep 2020 | PSC01 | Notification of Glen Beckford as a person with significant control on 2 September 2020 | |
02 Sep 2020 | PSC07 | Cessation of Saqib Ali as a person with significant control on 2 September 2020 | |
02 Sep 2020 | AP01 | Appointment of Mr Glen Beckford as a director on 2 September 2020 | |
02 Sep 2020 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 1 B Priory Road London N8 8LH on 2 September 2020 | |
09 Jun 2020 | CH01 | Director's details changed for Mr Saqib Ali on 8 June 2020 | |
09 Jun 2020 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street London Greater London WC2H 9JQ on 9 June 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
08 Jun 2020 | PSC04 | Change of details for Mr Saqib Ali as a person with significant control on 3 June 2020 | |
08 Jun 2020 | CH01 | Director's details changed for Mr Saqib Ali on 3 June 2020 | |
08 Jun 2020 | AD01 | Registered office address changed from 71 , 75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 8 June 2020 | |
05 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2020 | AP01 | Appointment of Mr Saqib Ali as a director on 3 June 2020 | |
03 Jun 2020 | PSC01 | Notification of Saqib Ali as a person with significant control on 3 June 2020 | |
03 Jun 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 71 , 75 Shelton Street Covent Garden London WC2H 9JQ on 3 June 2020 | |
03 Jun 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 3 June 2020 | |
03 Jun 2020 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 3 June 2020 | |
03 Jun 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 3 June 2020 | |
18 Oct 2019 | TM02 | Termination of appointment of Cfs Secretaries Limited as a secretary on 8 October 2019 | |
18 Oct 2019 | TM01 | Termination of appointment of Cfs Secretaries Limited as a director on 8 October 2019 | |
18 Oct 2019 | AD01 | Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 18 October 2019 | |
08 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-08
|