EFGY LTD

03952253
UNIT C3 KNIGHTS PARK INDUSTRIAL ESTATE KNIGHT ROAD ROCHESTER ME2 2LS

Documents

Documents
Date Category Description Pages
05 Jan 2021 gazette Gazette Dissolved Compulsory 1 Buy now
20 Oct 2020 gazette Gazette Notice Compulsory 1 Buy now
12 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Nov 2019 officers Appointment of director (Mr Owen Hesman) 2 Buy now
08 Nov 2019 officers Termination of appointment of director (John Vant) 1 Buy now
08 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jul 2019 accounts Annual Accounts 8 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Feb 2019 officers Appointment of director (Mr John Vant) 2 Buy now
19 Feb 2019 officers Termination of appointment of director (Rebecca Rachel Keeves) 1 Buy now
19 Feb 2019 officers Termination of appointment of director (Alan Frederick Keeves) 1 Buy now
19 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jun 2018 accounts Annual Accounts 8 Buy now
11 Apr 2018 officers Appointment of director (Ms Rebecca Rachel Keeves) 2 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2017 accounts Annual Accounts 8 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2016 accounts Annual Accounts 7 Buy now
02 Nov 2016 officers Appointment of director (Mr Alan Frederick Keeves) 2 Buy now
02 Nov 2016 officers Termination of appointment of director (Sharon Ann Whiteland) 1 Buy now
02 Nov 2016 officers Termination of appointment of secretary (Robert Andrews) 1 Buy now
22 Mar 2016 annual-return Annual Return 4 Buy now
29 Apr 2015 accounts Annual Accounts 8 Buy now
26 Mar 2015 officers Appointment of secretary (Mr Robert Andrews) 2 Buy now
26 Mar 2015 officers Appointment of director (Ms Sharon Ann Whiteland) 2 Buy now
26 Mar 2015 officers Termination of appointment of director (Angela Jane Fairman) 1 Buy now
26 Mar 2015 officers Termination of appointment of secretary (Alan Frederick Keeves) 1 Buy now
24 Mar 2015 annual-return Annual Return 3 Buy now
24 Mar 2015 officers Change of particulars for director (Angela Jane Fairman) 2 Buy now
01 Apr 2014 accounts Annual Accounts 8 Buy now
25 Mar 2014 annual-return Annual Return 3 Buy now
02 Apr 2013 accounts Annual Accounts 8 Buy now
22 Mar 2013 annual-return Annual Return 3 Buy now
22 Mar 2013 officers Appointment of secretary (Mr Alan Frederick Keeves) 1 Buy now
22 Mar 2013 officers Termination of appointment of director (Alan Keeves) 1 Buy now
22 Mar 2013 officers Termination of appointment of secretary (I B C) 1 Buy now
20 Apr 2012 accounts Annual Accounts 8 Buy now
21 Mar 2012 annual-return Annual Return 5 Buy now
14 Dec 2011 accounts Annual Accounts 7 Buy now
22 Mar 2011 annual-return Annual Return 5 Buy now
21 Mar 2011 officers Change of particulars for director (Angela Jane Fairman) 2 Buy now
26 Apr 2010 accounts Annual Accounts 7 Buy now
23 Mar 2010 annual-return Annual Return 5 Buy now
23 Mar 2010 officers Change of particulars for corporate secretary (I B C) 2 Buy now
23 Mar 2010 officers Change of particulars for director (Alan Frederick Keeves) 2 Buy now
23 Mar 2010 officers Change of particulars for director (Angela Jane Fairman) 2 Buy now
28 Oct 2009 accounts Annual Accounts 7 Buy now
25 Mar 2009 annual-return Return made up to 21/03/09; full list of members 3 Buy now
06 May 2008 accounts Annual Accounts 7 Buy now
26 Mar 2008 annual-return Return made up to 21/03/08; full list of members 3 Buy now
25 Mar 2008 officers Secretary's change of particulars / I b c / 21/03/2008 1 Buy now
25 Mar 2008 address Registered office changed on 25/03/2008 from suite 5 brogdale horticultural trust brogdale road faversham kent ME13 8XZ 1 Buy now
18 Apr 2007 accounts Annual Accounts 2 Buy now
22 Mar 2007 annual-return Return made up to 21/03/07; full list of members 2 Buy now
16 Mar 2007 officers New director appointed 2 Buy now
16 Mar 2007 officers New director appointed 2 Buy now
30 May 2006 accounts Annual Accounts 2 Buy now
17 May 2006 annual-return Return made up to 21/03/06; full list of members 2 Buy now
25 May 2005 annual-return Return made up to 21/03/05; full list of members 6 Buy now
20 May 2005 accounts Annual Accounts 2 Buy now
10 May 2005 officers Director resigned 1 Buy now
30 Sep 2004 accounts Annual Accounts 2 Buy now
05 Apr 2004 annual-return Return made up to 21/03/04; full list of members 6 Buy now
27 Nov 2003 officers Secretary's particulars changed 1 Buy now
10 Nov 2003 address Registered office changed on 10/11/03 from: ibc graveney road faversham kent ME13 8UP 1 Buy now
30 Sep 2003 accounts Annual Accounts 2 Buy now
25 Jun 2003 address Registered office changed on 25/06/03 from: i b c 2 the boulevard ashford international hotel simone weil avenue ashford kent TN24 8UX 1 Buy now
30 May 2003 annual-return Return made up to 21/03/03; full list of members 6 Buy now
07 Mar 2003 resolution Resolution 1 Buy now
28 Feb 2003 accounts Annual Accounts 1 Buy now
28 Feb 2003 resolution Resolution 1 Buy now
18 Sep 2002 annual-return Return made up to 21/03/02; full list of members 6 Buy now
10 Apr 2001 resolution Resolution 1 Buy now
10 Apr 2001 annual-return Return made up to 21/03/01; full list of members 6 Buy now
10 Apr 2001 accounts Annual Accounts 1 Buy now
23 Jan 2001 address Registered office changed on 23/01/01 from: 2 the boulevard ashford int'l hotel simone weil avenue ashford,TN24 8UX 1 Buy now
18 Jan 2001 officers New secretary appointed 2 Buy now
18 Jan 2001 officers New director appointed 2 Buy now
11 Apr 2000 officers Secretary resigned 1 Buy now
11 Apr 2000 officers Director resigned 1 Buy now
21 Mar 2000 incorporation Incorporation Company 12 Buy now