Advanced company searchLink opens in new window

EFT INTERNATIONAL LIMITED

Company number 00527849

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)
24 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
Statement of capital on 2011-04-28
  • GBP 213,300
14 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Jul 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for Danielle Dominique Courtney on 4 April 2010
05 Jul 2010 CH04 Secretary's details changed for Bloomsbury Company Secretaries Limited on 4 April 2010
05 Jul 2010 CH01 Director's details changed for Jonathan Pasternak on 4 April 2010
05 Jul 2010 CH01 Director's details changed for Brian William Courtney on 4 April 2010
09 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Oct 2009 88(2) Ad 15/04/09 gbp si 260000@0.01=2600 gbp si 136300@1=136300 gbp ic 74400/213300
01 Oct 2009 88(2) Ad 06/05/09 gbp si 68150@1=68150 gbp ic 6250/74400
29 Sep 2009 395 Particulars of a mortgage or charge / charge no: 2
15 Sep 2009 123 Nc inc already adjusted 27/05/09
15 Sep 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
29 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
24 Apr 2009 363a Return made up to 04/04/09; full list of members
29 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
05 Aug 2008 88(2) Ad 25/07/08 gbp si 25000@0.01=250 gbp ic 6250/6500
05 Aug 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Aug 2008 288a Secretary appointed bloomsbury company secretaries LIMITED
01 May 2008 88(2) Capitals not rolled up
01 May 2008 363a Return made up to 04/04/08; full list of members
01 May 2008 190 Location of debenture register
01 May 2008 287 Registered office changed on 01/05/2008 from ronaldsons 55 gower street london WC1E 6HQ