Advanced company searchLink opens in new window

EF CRAFT SPIRITS LTD

Company number 10397964

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)
31 Mar 2025 AD01 Registered office address changed from International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ England to 8 Cuckoo Gate Goring-by-Sea Worthing West Sussex BN12 6FF on 31 March 2025
12 Nov 2024 AD01 Registered office address changed from Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG England to International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ on 12 November 2024
11 Oct 2024 CS01 Confirmation statement made on 27 September 2024 with updates
21 Jun 2024 AA Micro company accounts made up to 30 September 2023
10 May 2024 AD01 Registered office address changed from 26 Leigh Road Eastleigh SO50 9DT England to Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG on 10 May 2024
20 Nov 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
30 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
11 Jan 2023 CERTNM Company name changed kpd logistics LTD\certificate issued on 11/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-10
11 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2023 CS01 Confirmation statement made on 27 September 2022 with updates
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
07 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
28 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
01 Oct 2020 PSC04 Change of details for Mr Pawel Worach as a person with significant control on 1 October 2020
01 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
01 Oct 2020 PSC01 Notification of Pawel Worach as a person with significant control on 1 October 2020
01 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 1 October 2020
23 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
30 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
22 May 2019 AA Accounts for a dormant company made up to 30 September 2018
27 Nov 2018 AD01 Registered office address changed from 8 Cuckoo Gate Goring-by-Sea Worthing West Sussex BN12 6FF United Kingdom to 26 Leigh Road Eastleigh SO50 9DT on 27 November 2018
11 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
27 Jun 2018 CS01 Confirmation statement made on 27 September 2017 with no updates
27 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017