Advanced company searchLink opens in new window

EFOA LIMITED

Company number 06178350

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)
09 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2011 AD01 Registered office address changed from Care of Maxwell Winward Llp 100 Ludgate Hill London EC4M 7RE on 6 May 2011
26 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2011 DS01 Application to strike the company off the register
04 Apr 2011 AR01 Annual return made up to 25 March 2011
01 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Apr 2010 AR01 Annual return made up to 22 March 2010 no member list
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Mar 2009 363a Annual return made up to 22/03/09
23 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
19 Jan 2009 288b Appointment Terminate, Director And Secretary Christopher Theodor Schilling Stone Logged Form
13 May 2008 288b Appointment Terminated Secretary christopher stone
06 May 2008 288a Director and secretary appointed bernard john christian willis
22 Apr 2008 363s Annual return made up to 22/03/08
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/04/08
11 Mar 2008 288a Director appointed tim brown
05 Mar 2008 288b Appointment Terminated Director charles o'ferrall
03 Sep 2007 287 Registered office changed on 03/09/07 from: 27 chancery lane london WC2A 1PA
18 Apr 2007 288a New director appointed
18 Apr 2007 288a New secretary appointed;new director appointed
18 Apr 2007 288b Secretary resigned;director resigned
18 Apr 2007 288b Director resigned
22 Mar 2007 NEWINC Incorporation