GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-23
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 361 Green Lane Ilford Essex IG3 9TQ. Change occurred on 2021-03-10. Company's previous address: C/O C/O Churchill Tax Advisers Unit 2, 51-53 Goodmayes Road Ilford IG3 9UF England.
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-02-22
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-02-22
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-02-22
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-02-22
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-23
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 9th, December 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 082340740001 in full
filed on: 31st, May 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-01
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 22nd, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-01
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 20th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-02-01
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017-01-12 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O C/O Churchill Tax Advisers Unit 2, 51-53 Goodmayes Road Ilford IG3 9UF. Change occurred on 2016-12-12. Company's previous address: C/O Churchill Tax Advisers 249 Cranbrook Road Ilford Essex IG1 4TG England.
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 23rd, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-01
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Churchill Tax Advisers 249 Cranbrook Road Ilford Essex IG1 4TG. Change occurred on 2016-02-11. Company's previous address: 4th Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN.
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-01
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-05: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 082340740001, created on 2014-10-09
filed on: 9th, October 2014
| mortgage
|
Free Download
(35 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 15th, May 2014
| accounts
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, March 2014
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-01
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-02-27: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Ef Biofuels Ltd Regus Unit 4 Maxwell Road Imperial Place Borehamwood Hertfordshire WD6 1JN England on 2014-02-27
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-01
filed on: 20th, February 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-02-20
filed on: 20th, February 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, September 2012
| incorporation
|
Free Download
(37 pages)
|