E FILER LTD
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
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 |
21/09/2321 September 2023 | Confirmation statement made on 2023-07-14 with updates |
09/12/229 December 2022 | Micro company accounts made up to 2022-07-31 |
09/12/229 December 2022 | Micro company accounts made up to 2021-07-31 |
09/12/229 December 2022 | Administrative restoration application |
09/12/229 December 2022 | Confirmation statement made on 2022-07-14 with no updates |
09/12/229 December 2022 | Micro company accounts made up to 2020-07-31 |
24/05/2224 May 2022 | Final Gazette dissolved via compulsory strike-off |
24/05/2224 May 2022 | Final Gazette dissolved via compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
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 |
26/10/2126 October 2021 | Compulsory strike-off action has been discontinued |
26/10/2126 October 2021 | Compulsory strike-off action has been discontinued |
23/10/2123 October 2021 | Confirmation statement made on 2021-07-14 with no updates |
14/06/2114 June 2021 | Cessation of Emma Filer as a person with significant control on 2021-06-14 |
14/06/2114 June 2021 | Termination of appointment of Emma Filer as a director on 2021-06-14 |
14/06/2114 June 2021 | Appointment of Ms Gohel Hansaben as a director on 2021-06-14 |
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 |
14/06/2114 June 2021 | Notification of Gohel Hansaben as a person with significant control on 2021-06-14 |
21/04/2021 April 2020 | REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 4 THE COURTYARD BUNTSFORD DRIVE BROMSGROVE B60 3DJ UNITED KINGDOM |
15/07/1915 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company