Advanced company searchLink opens in new window

EFG ENTERPRISES LIMITED

Company number 08157690

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2019 DS01 Application to strike the company off the register
08 May 2019 CH01 Director's details changed for Miss Tatiana Giraud on 7 June 2018
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
29 Apr 2018 AA Micro company accounts made up to 31 July 2017
24 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
18 Sep 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
30 Apr 2017 AA Micro company accounts made up to 31 July 2016
06 Oct 2016 CS01 Confirmation statement made on 26 July 2016 with updates
30 Apr 2016 AA Micro company accounts made up to 31 July 2015
30 Apr 2016 CH01 Director's details changed for Miss Tatiana Giraud on 22 April 2015
13 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
13 Aug 2015 CH01 Director's details changed for Miss Tatiana Giraud on 22 April 2015
21 May 2015 AA Total exemption small company accounts made up to 31 July 2014
20 Jan 2015 AD01 Registered office address changed from 2 Salamanca Place Albert Embankment London SE1 7HB to 14 Jameson House Glasshouse Walk London SE11 5EX on 20 January 2015
29 Jul 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
30 Apr 2014 AA Total exemption full accounts made up to 31 July 2013
29 Apr 2014 AD01 Registered office address changed from Unit 109 Southbank House Black Prince Road London SE1 7SJ England on 29 April 2014
31 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
26 Jul 2012 NEWINC Incorporation