- Company Overview for EFTON UNIQUE LTD (09566351)
- Filing history for EFTON UNIQUE LTD (09566351)
- People for EFTON UNIQUE LTD (09566351)
- More for EFTON UNIQUE LTD (09566351)
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 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2020 | DS01 | Application to strike the company off the register | |
09 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
20 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 29 April 2018 with updates | |
17 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
24 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
24 Mar 2017 | TM01 | Termination of appointment of Deborah Hufton as a director on 15 March 2017 | |
23 Mar 2017 | AD01 | Registered office address changed from 1 Pinfield Close Great Houghton Barnsley S72 0BG United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 23 March 2017 | |
08 Dec 2016 | AA | Micro company accounts made up to 30 April 2016 | |
17 Oct 2016 | AD01 | Registered office address changed from 19 Sandpiper Road Calder Grove Wakefield WF4 3FE United Kingdom to 1 Pinfield Close Great Houghton Barnsley S72 0BG on 17 October 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Karandeep Singh as a director on 6 October 2016 | |
17 Oct 2016 | AP01 | Appointment of Deborah Hufton as a director on 6 October 2016 | |
10 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
08 Jan 2016 | TM01 | Termination of appointment of Karol Kowalski as a director on 30 December 2015 | |
08 Jan 2016 | AP01 | Appointment of Karandeep Singh as a director on 30 December 2015 | |
08 Jan 2016 | AD01 | Registered office address changed from Flat 4, Aman Apartments 27 Cardiff Road Luton LU1 1GZ United Kingdom to 19 Sandpiper Road Calder Grove Wakefield WF4 3FE on 8 January 2016 | |
02 Nov 2015 | TM01 | Termination of appointment of Benedict Makwarimba as a director on 22 October 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from 70 Old Lane Manchester M11 1DE United Kingdom to Flat 4, Aman Apartments 27 Cardiff Road Luton LU1 1GZ on 2 November 2015 | |
02 Nov 2015 | AP01 | Appointment of Karol Kowalski as a director on 22 October 2015 | |
03 Aug 2015 | AP01 | Appointment of Benedict Makwarimba as a director on 23 July 2015 | |
03 Aug 2015 | AD01 | Registered office address changed from 55 Holly Road Northampton NN1 4QL United Kingdom to 70 Old Lane Manchester M11 1DE on 3 August 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Muhammed Islam as a director on 23 July 2015 |