- Company Overview for EFC GROUP LIMITED (SC363987)
- Filing history for EFC GROUP LIMITED (SC363987)
- People for EFC GROUP LIMITED (SC363987)
- Charges for EFC GROUP LIMITED (SC363987)
- Insolvency for EFC GROUP LIMITED (SC363987)
- More for EFC GROUP LIMITED (SC363987)
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) |
---|---|---|---|
10 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Mar 2021 | AM23(Scot) | Move from Administration to Dissolution | |
16 Dec 2020 | AD01 | Registered office address changed from No 6 Queens Road Aberdeen Aberdeenshire AB15 4ZT to 4th Floor 58 Waterloo Street Glasgow G2 7DA on 16 December 2020 | |
16 Dec 2020 | AM01(Scot) | Appointment of an administrator | |
21 Sep 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
10 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2020 | AA | Group of companies' accounts made up to 31 March 2019 | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
08 Nov 2019 | PSC02 | Notification of E-Flow Control Holdings Limited as a person with significant control on 30 November 2018 | |
08 Nov 2019 | PSC07 | Cessation of Sf Offshore Power and Control Bidco Limited as a person with significant control on 30 November 2018 | |
11 Sep 2019 | AA | Group of companies' accounts made up to 31 March 2018 | |
18 Jul 2019 | AP01 | Appointment of Mrs Emma Duncan as a director on 4 July 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of Gareth Forbes as a director on 4 July 2019 | |
09 Jan 2019 | TM01 | Termination of appointment of Keith James Massie as a director on 14 December 2018 | |
18 Dec 2018 | AP01 | Appointment of Mr Tom Dixon as a director on 29 November 2018 | |
18 Dec 2018 | AP01 | Appointment of Mr Gareth Forbes as a director on 29 November 2018 | |
09 Dec 2018 | MR04 | Satisfaction of charge SC3639870007 in full | |
09 Dec 2018 | MR04 | Satisfaction of charge SC3639870009 in full | |
09 Dec 2018 | MR04 | Satisfaction of charge SC3639870008 in full | |
13 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
16 May 2018 | RESOLUTIONS |
Resolutions
|
|
02 May 2018 | AA | Full accounts made up to 31 March 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
15 Feb 2017 | TM02 | Termination of appointment of Mitre Secretaries Limited as a secretary on 14 February 2017 |