- Company Overview for E F I (LOUGHTON) LIMITED (04068299)
- Filing history for E F I (LOUGHTON) LIMITED (04068299)
- People for E F I (LOUGHTON) LIMITED (04068299)
- Charges for E F I (LOUGHTON) LIMITED (04068299)
- More for E F I (LOUGHTON) LIMITED (04068299)
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 Sep 2024 | CS01 | Confirmation statement made on 4 September 2024 with updates | |
08 Jan 2024 | CS01 | Confirmation statement made on 5 September 2023 with updates | |
12 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2023 | CH01 | Director's details changed for Mr Peter Boam on 4 April 2023 | |
04 Apr 2023 | AD01 | Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 4 April 2023 | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Nov 2022 | CS01 | Confirmation statement made on 5 September 2022 with updates | |
06 Jun 2022 | TM01 | Termination of appointment of Gerald Fred Clarke as a director on 13 May 2022 | |
06 Jun 2022 | PSC07 | Cessation of Gerald Fred Clarke as a person with significant control on 13 May 2022 | |
15 Nov 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
28 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with no updates | |
22 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
27 Oct 2020 | AD01 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE England to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 27 October 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with no updates | |
11 Oct 2019 | CS01 | Confirmation statement made on 8 September 2019 with updates | |
09 Oct 2019 | PSC07 | Cessation of Richard Phillip Wells as a person with significant control on 9 April 2018 | |
25 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
06 Sep 2019 | MR04 | Satisfaction of charge 1 in full | |
06 Sep 2019 | MR04 | Satisfaction of charge 2 in full | |
06 Sep 2019 | MR04 | Satisfaction of charge 3 in full | |
13 Mar 2019 | AP01 | Appointment of Mr Peter Boam as a director on 8 March 2019 | |
28 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
19 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates |