Advanced company searchLink opens in new window

EFG ENTERTAINMENT LTD.

Company number 08734726

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2017 DS01 Application to strike the company off the register
28 Jul 2017 CH01 Director's details changed for Director Robin John Ejsmond-Frey on 27 July 2017
27 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
27 Jul 2017 PSC04 Change of details for Mr Robin John Ejsmond-Frey as a person with significant control on 27 July 2017
01 Nov 2016 CS01 Confirmation statement made on 16 October 2016 with updates
31 Oct 2016 SH08 Change of share class name or designation
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
16 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Mar 2015 SH01 Statement of capital following an allotment of shares on 19 February 2015
  • GBP 1,000.00
27 Nov 2014 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
12 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 883.31
16 Oct 2014 SH02 Sub-division of shares on 7 October 2014
16 Oct 2014 SH08 Change of share class name or designation
16 Oct 2014 SH01 Statement of capital following an allotment of shares on 7 October 2014
  • GBP 883.31
16 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
01 Aug 2014 AD01 Registered office address changed from Onslow House, 62 Broomfield Road Chelmsford CM1 1SW England to One Vicarage Lane Stratford London E15 4HF on 1 August 2014
16 Jul 2014 AP01 Appointment of Mr Andrew Brennan as a director on 16 July 2014
16 Jul 2014 AP01 Appointment of Mr Alastair Heathcote as a director on 16 July 2014
16 Jul 2014 AP01 Appointment of Mr Michael Simpson as a director on 16 July 2014
16 Jul 2014 AP01 Appointment of Ms Sophie Elizabeth Ejsmond as a director on 16 July 2014
15 Jul 2014 AD01 Registered office address changed from 64 Netherwood Road London W14 0BG United Kingdom to Onslow House, 62 Broomfield Road Chelmsford CM1 1SW on 15 July 2014
16 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted