COALITION FOR EFFICIENCY

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Micro company accounts made up to 2023-04-30

View Document

16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

23/02/2423 February 2024 Application to strike the company off the register

View Document

04/07/234 July 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

04/07/234 July 2023 Termination of appointment of Angela Schlenkhoff-Hus as a secretary on 2023-01-26

View Document

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

View Accounts

07/01/237 January 2023 Micro company accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

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

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANDREW SMOUHA / 30/10/2014

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 2 TEMPLE PLACE LONDON WC2R 3BD

View Document

05/01/215 January 2021 DIRECTOR APPOINTED MS EMILY FLORENCE DUNNE

View Document

05/01/215 January 2021 DIRECTOR APPOINTED MR DURO OYE

View Document

05/01/215 January 2021 DIRECTOR APPOINTED MRS ALISON RADEVSKY

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

07/02/187 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MRS MARINA ISEABAIL SEVIER

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH HODGKINSON

View Document

30/12/1630 December 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, SECRETARY MARINA SEVIER

View Document

25/05/1625 May 2016 30/04/16 NO MEMBER LIST

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN OTTON

View Document

26/11/1526 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

11/06/1511 June 2015 SECRETARY APPOINTED MS ANTONIA LOWRI WARD ORR

View Document

20/05/1520 May 2015 30/04/15 NO MEMBER LIST

View Document

21/01/1521 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

22/05/1422 May 2014 30/04/14 NO MEMBER LIST

View Document

25/11/1325 November 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE DAVIES / 24/07/2013

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MRS ANNE DAVIES

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM LEVITT / 23/04/2013

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR BRIAN SMOUHA

View Document

02/05/132 May 2013 30/04/13 NO MEMBER LIST

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN OTTON

View Document

02/05/132 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS MARINA ISEABAIL MOONEY / 08/12/2012

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHEA CASE

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED LADY HELEN OTTON

View Document

14/11/1214 November 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

09/11/129 November 2012 DIRECTOR APPOINTED LADY HELEN OTTON

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR LIAM CRANLEY

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR GRANT TAYLOR

View Document

04/05/124 May 2012 30/04/12 NO MEMBER LIST

View Document

01/02/121 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MR TOM LEVITT

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, SECRETARY CATHERINE JONES

View Document

14/11/1114 November 2011 SECRETARY APPOINTED MISS MARINA ISEABAIL MOONEY

View Document

15/06/1115 June 2011 30/04/11 NO MEMBER LIST

View Document

24/02/1124 February 2011 ALTER ARTICLES 27/01/2011

View Document

24/02/1124 February 2011 ARTICLES OF ASSOCIATION

View Document

30/04/1030 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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