EIFELCORP HOLDINGS LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 Register inspection address has been changed from 20-22 Wenlock Road Wenlock Road London N1 7GU England to 3F 207 Regent Street London W1B 3HH

View Document

22/01/2422 January 2024 Registered office address changed from PO Box W1B 3HH 3F 207 Regent Street London W1B 3HH United Kingdom to 3F, 207 Regent Street London W1B 3HH on 2024-01-22

View Document

20/01/2420 January 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU to PO Box W1B 3HH 3F 207 Regent Street London W1B 3HH on 2024-01-20

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-03-18

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

18/03/2318 March 2023 Annual accounts for year ending 18 Mar 2023

View Accounts

10/11/2210 November 2022 Micro company accounts made up to 2022-03-18

View Document

16/05/2216 May 2022 Cessation of Eifelcorp Holdings Ltd as a person with significant control on 2022-05-12

View Document

10/05/2210 May 2022 Termination of appointment of Trang Thi Huyen Le as a secretary on 2022-05-09

View Document

22/04/2222 April 2022 Appointment of Mr Morten Thygesen as a director on 2022-04-11

View Document

22/04/2222 April 2022 Termination of appointment of Trang Huyen Thi Le as a director on 2022-04-11

View Document

22/04/2222 April 2022 Cessation of Trang Huyen Thi Le as a person with significant control on 2022-04-11

View Document

22/04/2222 April 2022 Notification of Eifelcorp Holdings Ltd as a person with significant control on 2022-04-11

View Document

22/04/2222 April 2022 Appointment of Ms Trang Thi Huyen Le as a secretary on 2022-04-11

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

12/01/2212 January 2022 Micro company accounts made up to 2021-03-18

View Document

18/03/2118 March 2021 Annual accounts for year ending 18 Mar 2021

View Accounts

05/03/215 March 2021 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/03/214 March 2021 17/03/20 UNAUDITED ABRIDGED

View Document

15/12/2015 December 2020 SAIL ADDRESS CHANGED FROM: 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

12/12/2012 December 2020 SAIL ADDRESS CHANGED FROM: 3RD FLOOR REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

12/12/2012 December 2020 SAIL ADDRESS CHANGED FROM: 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

12/12/2012 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS TRANG HUYEN THI LE / 01/10/2020

View Document

09/12/209 December 2020 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

09/12/209 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRANG HUYEN THI LE

View Document

09/12/209 December 2020 CESSATION OF EIFELCORP HOLDINGS LIMITED AS A PSC

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAMS ASPINALL

View Document

18/08/2018 August 2020 SAIL ADDRESS CHANGED FROM: 20-22 WENLOCK ROAD LONDON N1 7GU UNITED KINGDOM

View Document

17/03/2017 March 2020 Annual accounts for year ending 17 Mar 2020

View Accounts

11/03/2011 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

11/03/2011 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 18/03/19

View Document

21/10/1921 October 2019 SAIL ADDRESS CREATED

View Document

01/08/191 August 2019 COMPANY NAME CHANGED EIFELCORP CONSUMER CARE LTD CERTIFICATE ISSUED ON 01/08/19

View Document

23/07/1923 July 2019 REGISTERED OFFICE ADDRESS CHANGED ON 23/07/2019 TO PO BOX 4385, 09984377: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

18/03/1918 March 2019 Annual accounts for year ending 18 Mar 2019

View Accounts

27/02/1927 February 2019 DISS40 (DISS40(SOAD))

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/03/18

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MS TRANG HUYEN THI LE

View Document

13/08/1813 August 2018 13/08/18 STATEMENT OF CAPITAL GBP 200000

View Document

21/04/1821 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

18/03/1818 March 2018 Annual accounts for year ending 18 Mar 2018

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EIFELCORP HOLDINGS LIMITED

View Document

29/06/1729 June 2017 CESSATION OF EIFELCORP HOLDINGS LIMITED AS A PSC

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM PO BOX N1 7GU 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR STUART POPPLETON

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/03/17

View Document

20/03/1720 March 2017 PREVEXT FROM 10/01/2017 TO 18/03/2017

View Document

18/03/1718 March 2017 Annual accounts for year ending 18 Mar 2017

View Accounts

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR WILLIAMS ASPINALL

View Document

09/01/179 January 2017 CURRSHO FROM 28/02/2017 TO 10/01/2017

View Document

27/03/1627 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

03/02/163 February 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