- Company Overview for EFL SPECIALIST SERVICES LTD (05315250)
- Filing history for EFL SPECIALIST SERVICES LTD (05315250)
- People for EFL SPECIALIST SERVICES LTD (05315250)
- Charges for EFL SPECIALIST SERVICES LTD (05315250)
- Insolvency for EFL SPECIALIST SERVICES LTD (05315250)
- More for EFL SPECIALIST SERVICES LTD (05315250)
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 Feb 2023 | COCOMP | Order of court to wind up | |
12 Oct 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
08 Jul 2022 | MR04 | Satisfaction of charge 053152500001 in full | |
14 Jun 2022 | CH01 | Director's details changed for Nigel Stewart Davies on 13 June 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from Regus House Malthouse Avenue, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RU Wales to International House 776-778 Barking Road London E13 9PJ on 13 June 2022 | |
22 Apr 2022 | TM02 | Termination of appointment of Anthony Gibson Jones as a secretary on 21 April 2022 | |
21 Feb 2022 | AA01 | Previous accounting period extended from 30 May 2021 to 31 July 2021 | |
10 Jan 2022 | CERTNM |
Company name changed ecoflor LIMITED\certificate issued on 10/01/22
|
|
10 Jan 2022 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
22 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
28 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2020 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
17 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
15 Jan 2019 | PSC04 | Change of details for Mr Nigel Stewart Davies as a person with significant control on 15 January 2019 | |
12 Dec 2018 | MR01 | Registration of charge 053152500001, created on 11 December 2018 | |
20 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
03 Mar 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
12 Feb 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
07 Mar 2016 | AA | Total exemption full accounts made up to 31 May 2015 |