Advanced company searchLink opens in new window

EFFICIENCY ECONOMICS LTD

Company number 07995955

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2018 DS01 Application to strike the company off the register
06 Jun 2018 CH01 Director's details changed for Ms Renu Raksha Wing on 19 December 2017
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Jul 2017 PSC02 Notification of X-Forces Holdings Limited as a person with significant control on 6 April 2016
01 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with updates
29 Jun 2017 PSC02 Notification of X-Forces Holdings Limited as a person with significant control on 6 April 2016
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jun 2016 CH01 Director's details changed for Ms Renu Raksha Wing on 20 June 2016
04 May 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
15 Apr 2016 CH01 Director's details changed for Ms Renu Raksha Wing on 15 April 2016
04 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
07 Jul 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
20 May 2015 AD01 Registered office address changed from 52 Lillibrooke Crescent Maidenhead Berkshire SL6 3XG to 10 Yewhurst Close Twyford Berkshire RG10 9PW on 20 May 2015
15 May 2015 TM01 Termination of appointment of Michael David Mackenzie as a director on 1 May 2015
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Oct 2013 AD01 Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE United Kingdom on 22 October 2013
20 May 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
20 May 2013 TM01 Termination of appointment of Timothy Saxton as a director
20 May 2013 AP01 Appointment of Mr Michael David Mackenzie as a director