Advanced company searchLink opens in new window

EFG PROPERTIES LTD

Company number 11484190

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)
09 Nov 2023 AA Micro company accounts made up to 31 July 2023
09 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
17 Apr 2023 AD01 Registered office address changed from 94 Borrowdale Drive Norwich NR1 4LZ England to 25 Blackthorne Close Hatfield AL10 9DS on 17 April 2023
23 Feb 2023 AA Micro company accounts made up to 31 July 2022
12 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
29 Mar 2022 AD01 Registered office address changed from Coach House Bellevue Road London N11 3NY England to 94 Borrowdale Drive Norwich NR1 4LZ on 29 March 2022
28 Mar 2022 AA Micro company accounts made up to 31 July 2021
24 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with updates
21 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
04 Mar 2021 MR01 Registration of charge 114841900002, created on 2 March 2021
07 Aug 2020 CH01 Director's details changed for Mr Averof Panteli on 7 August 2020
07 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
03 Aug 2020 AD01 Registered office address changed from 94 Borrowdale Drive Norwich Norfolk NR1 4LZ England to Coach House Bellevue Road London N11 3NY on 3 August 2020
16 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
31 Jul 2019 AD01 Registered office address changed from 112 Whipperley Way Luton Bedford LU1 5LH England to 94 Borrowdale Drive Norwich Norfolk NR1 4LZ on 31 July 2019
31 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
11 Mar 2019 AD01 Registered office address changed from 8 Kelman Close Waltham Cross Hertfordshire EN8 8JL United Kingdom to 112 Whipperley Way Luton Bedford LU1 5LH on 11 March 2019
25 Feb 2019 MR01 Registration of charge 114841900001, created on 25 February 2019
31 Aug 2018 AP01 Appointment of Mr Averof Panteli as a director on 31 August 2018
31 Aug 2018 TM02 Termination of appointment of Averof Panteli as a secretary on 31 August 2018
09 Aug 2018 PSC04 Change of details for Mr Averof Pantelli as a person with significant control on 25 July 2018
09 Aug 2018 TM01 Termination of appointment of Averof Pantelli as a director on 25 July 2018
02 Aug 2018 CH03 Secretary's details changed for Mr Averof Pantelli on 2 August 2018