Advanced company searchLink opens in new window

E.F. NOMINEES LIMITED

Company number 03053560

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2020 DS01 Application to strike the company off the register
01 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
12 Mar 2019 AA Micro company accounts made up to 30 September 2018
10 Jul 2018 PSC05 Change of details for Epiris Managers Llp as a person with significant control on 4 July 2018
09 Jul 2018 AD01 Registered office address changed from Forum St Paul's 33 Gutter Lane London EC2V 8AS to Forum St Pauls 33 Gutter Lane London EC2V 8AS on 9 July 2018
05 Jul 2018 CH01 Director's details changed for Mr Hugh Anthony Lewis Holland Mumford on 4 July 2018
05 Jul 2018 CH01 Director's details changed for Mr Declan Doyle on 4 July 2018
05 Jul 2018 PSC05 Change of details for Epiris Managers Llp as a person with significant control on 4 July 2018
04 Jul 2018 AD01 Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Forum St Paul’S 33 Gutter Lane London EC2V 8AS on 4 July 2018
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
23 Jan 2018 AA Micro company accounts made up to 30 September 2017
02 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 30 September 2016
10 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
18 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
12 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
18 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
20 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
12 May 2014 AP01 Appointment of Declan Doyle as a director
29 Apr 2014 TM01 Termination of appointment of Philip Dyke as a director
28 Apr 2014 TM02 Termination of appointment of Philip Dyke as a secretary
05 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
29 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders