EFFICIENT DESIGNS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

15/09/2315 September 2023 Certificate of change of name

View Document

13/09/2313 September 2023 Cessation of Nuala Thornton as a person with significant control on 2023-09-13

View Document

13/09/2313 September 2023 Appointment of Mr Raphael Olushola Olayide as a director on 2023-09-13

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

13/09/2313 September 2023 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 101 Audley Road Hendon London NW4 3EU on 2023-09-13

View Document

13/09/2313 September 2023 Notification of Raphael Olayide as a person with significant control on 2023-09-13

View Document

13/09/2313 September 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-09-13

View Document

07/08/237 August 2023 Incorporation

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