Advanced company searchLink opens in new window

EFFICIENT CHIPS LTD

Company number 05288539

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)
22 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2010 AR01 Annual return made up to 16 November 2009 with full list of shareholders
Statement of capital on 2010-04-27
  • GBP 100
27 Apr 2010 CH04 Secretary's details changed for Britannia Secretarial Services Limited on 2 October 2009
30 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2009 AA Total exemption small company accounts made up to 30 November 2008
29 May 2009 DISS40 Compulsory strike-off action has been discontinued
28 May 2009 363a Return made up to 16/11/08; full list of members
05 May 2009 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2009 363a Return made up to 16/11/07; full list of members
11 Dec 2008 363a Return made up to 16/11/06; full list of members
11 Dec 2008 AA Total exemption small company accounts made up to 30 November 2007
26 Sep 2007 AA Accounts made up to 30 November 2006
04 Oct 2006 363s Return made up to 16/11/05; full list of members
14 Sep 2006 AA Accounts made up to 30 November 2005
06 Jun 2006 DISS40 Compulsory strike-off action has been discontinued
02 May 2006 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2005 288a New director appointed
15 Nov 2005 288a New secretary appointed
11 Nov 2005 CERTNM Company name changed golfski tours LTD\certificate issued on 11/11/05
18 Nov 2004 288b Secretary resigned
18 Nov 2004 288b Director resigned
16 Nov 2004 NEWINC Incorporation