EFFICIENT LIVING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Liquidators' statement of receipts and payments to 2025-05-06 |
15/05/2415 May 2024 | Statement of affairs |
15/05/2415 May 2024 | Appointment of a voluntary liquidator |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Registered office address changed from Suite 1 9-13 Bocking End Braintree Essex CM7 9AE United Kingdom to Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2024-05-15 |
15/05/2415 May 2024 | Resolutions |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-02 with updates |
22/12/2322 December 2023 | Change of details for Ms Kellie Ward as a person with significant control on 2022-02-28 |
21/12/2321 December 2023 | Notification of Thomas Cronin as a person with significant control on 2022-02-28 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-02 with updates |
23/01/2323 January 2023 | Director's details changed for Miss Kellie Ellen Ward on 2023-01-23 |
23/01/2323 January 2023 | Change of details for Ms Kellie Ward as a person with significant control on 2023-01-23 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-01-31 |
15/12/2215 December 2022 | Statement of capital following an allotment of shares on 2022-02-28 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/01/2228 January 2022 | Micro company accounts made up to 2021-01-31 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-02 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
03/09/203 September 2020 | PSC'S CHANGE OF PARTICULARS / MS KELLIE RUSSELL / 02/09/2020 |
03/09/203 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS KELLIE RUSSELL / 02/09/2020 |
28/08/2028 August 2020 | APPOINTMENT TERMINATED, DIRECTOR THOMAS CRONIN |
28/08/2028 August 2020 | DIRECTOR APPOINTED MS KELLIE RUSSELL |
28/08/2028 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLIE RUSSELL |
28/08/2028 August 2020 | CESSATION OF THOMAS CRONIN AS A PSC |
10/06/2010 June 2020 | REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 3 WARNERS MILL SILKS WAY BRAINTREE ESSEX CM7 3GB |
14/02/2014 February 2020 | PSC'S CHANGE OF PARTICULARS / MR THOMAS CRONIN / 14/02/2020 |
14/02/2014 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CRONIN / 14/02/2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
02/01/202 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CRONIN / 01/05/2019 |
02/01/202 January 2020 | PSC'S CHANGE OF PARTICULARS / MR THOMAS CRONIN / 01/05/2019 |
11/03/1911 March 2019 | COMPANY NAME CHANGED EFFICENT LIVING LTD CERTIFICATE ISSUED ON 11/03/19 |
11/03/1911 March 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/02/1915 February 2019 | REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
03/01/193 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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