E FILER LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Registered office address changed to PO Box 4385, 12104383 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-07-14 with updates

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-07-31

View Document

09/12/229 December 2022 Micro company accounts made up to 2021-07-31

View Document

09/12/229 December 2022 Administrative restoration application

View Document

09/12/229 December 2022 Confirmation statement made on 2022-07-14 with no updates

View Document

09/12/229 December 2022 Micro company accounts made up to 2020-07-31

View Document

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 Registered office address changed from 2-6 Colmore Gate, Colmore Row Birmingham B3 2QD England to 61 Bridge Street Kington HR5 3DJ on 2022-02-08

View Document

26/10/2126 October 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 Compulsory strike-off action has been discontinued

View Document

23/10/2123 October 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

14/06/2114 June 2021 Cessation of Emma Filer as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 Termination of appointment of Emma Filer as a director on 2021-06-14

View Document

14/06/2114 June 2021 Appointment of Ms Gohel Hansaben as a director on 2021-06-14

View Document

14/06/2114 June 2021 Registered office address changed from 9 Church Street Kidderminster DY10 2AD England to 2-6 Colmore Gate, Colmore Row Birmingham B3 2QD on 2021-06-14

View Document

14/06/2114 June 2021 Notification of Gohel Hansaben as a person with significant control on 2021-06-14

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 4 THE COURTYARD BUNTSFORD DRIVE BROMSGROVE B60 3DJ UNITED KINGDOM

View Document

15/07/1915 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information