Advanced company searchLink opens in new window

EFTON UNIQUE LTD

Company number 09566351

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 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
  • GBP 1
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