EFINITY LABS LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved following liquidation

View Document

14/05/2414 May 2024 Final Gazette dissolved following liquidation

View Document

14/02/2414 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

17/02/2317 February 2023 Liquidators' statement of receipts and payments to 2022-12-13

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Appointment of a voluntary liquidator

View Document

29/12/2129 December 2021 Appointment of a voluntary liquidator

View Document

29/12/2129 December 2021 Court order granting voluntary liquidator leave to resign

View Document

29/12/2129 December 2021 Statement of affairs

View Document

29/12/2129 December 2021 Resolutions

View Document

24/11/2124 November 2021 Registered office address changed from C/O Devereux Accountants Ltd Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street Oswaldtwistle Accrington Lancashire BB5 0EY to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2021-11-24

View Document

29/09/2129 September 2021 Termination of appointment of Bryn Jones as a director on 2021-09-27

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/07/2027 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

11/10/1911 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN PETER LORD / 23/08/2019

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MR RYAN PETER LORD / 23/08/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

17/10/1817 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

22/12/1722 December 2017 22/12/17 STATEMENT OF CAPITAL GBP 100

View Document

20/10/1720 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM DEVEREUX ACCOUNTANTS, OSWALDTWISTLE MILLS PICKUP STREET ACCRINGTON LANCASHIRE BB5 0EY ENGLAND

View Document

07/01/157 January 2015 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