EFFICIENT BUSINESS SUPPORT HOLDING LTD

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

04/01/244 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

19/01/2319 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/02/2215 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

24/05/2124 May 2021 Registered office address changed from , Bureau 87 95 Wilton Road, London, SW1V 1BZ, England to 7 Bell Yard London WC2A 2JR on 2021-05-24

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

27/07/2027 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/07/2020

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOE NORDEINE BENZIANE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

13/08/1913 August 2019 DISS40 (DISS40(SOAD))

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

08/05/188 May 2018 Registered office address changed from , 65 Compton Street, London, EC1V 0BN, United Kingdom to 7 Bell Yard London WC2A 2JR on 2018-05-08

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 65 COMPTON STREET LONDON EC1V 0BN UNITED KINGDOM

View Document

05/02/185 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR NOE NORDEINE BENZIANE

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL MOULD

View Document

27/06/1727 June 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/06/2017

View Document

27/06/1727 June 2017 NOTIFICATION OF PSC STATEMENT ON 27/06/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES MOULD / 19/04/2017

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 5TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM

View Document

23/03/1723 March 2017 Registered office address changed from , 5th Floor 52-54 Gracechurch Street, London, EC3V 0EH, United Kingdom to 7 Bell Yard London WC2A 2JR on 2017-03-23

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR LORI WESTMORELAND

View Document

25/11/1625 November 2016 Registered office address changed from , Ascot House 2 Woodberry Grove, London, N12 0FB, United Kingdom to 7 Bell Yard London WC2A 2JR on 2016-11-25

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM ASCOT HOUSE 2 WOODBERRY GROVE LONDON N12 0FB UNITED KINGDOM

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MR DANIEL JAMES MOULD

View Document

07/04/167 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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