Advanced company searchLink opens in new window

EFFICIENT PATH LTD

Company number 12249202

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)
30 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
02 Sep 2020 TM01 Termination of appointment of Saqib Ali as a director on 2 September 2020
02 Sep 2020 PSC01 Notification of Glen Beckford as a person with significant control on 2 September 2020
02 Sep 2020 PSC07 Cessation of Saqib Ali as a person with significant control on 2 September 2020
02 Sep 2020 AP01 Appointment of Mr Glen Beckford as a director on 2 September 2020
02 Sep 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 1 B Priory Road London N8 8LH on 2 September 2020
09 Jun 2020 CH01 Director's details changed for Mr Saqib Ali on 8 June 2020
09 Jun 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street London Greater London WC2H 9JQ on 9 June 2020
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
08 Jun 2020 PSC04 Change of details for Mr Saqib Ali as a person with significant control on 3 June 2020
08 Jun 2020 CH01 Director's details changed for Mr Saqib Ali on 3 June 2020
08 Jun 2020 AD01 Registered office address changed from 71 , 75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 8 June 2020
05 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-03
03 Jun 2020 AP01 Appointment of Mr Saqib Ali as a director on 3 June 2020
03 Jun 2020 PSC01 Notification of Saqib Ali as a person with significant control on 3 June 2020
03 Jun 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 71 , 75 Shelton Street Covent Garden London WC2H 9JQ on 3 June 2020
03 Jun 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 3 June 2020
03 Jun 2020 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 3 June 2020
03 Jun 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 3 June 2020
18 Oct 2019 TM02 Termination of appointment of Cfs Secretaries Limited as a secretary on 8 October 2019
18 Oct 2019 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 8 October 2019
18 Oct 2019 AD01 Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 18 October 2019
08 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted