EFATHERCHRISTMAS LTD

04101853
BLANDFORD LODGE LONDON RD SIX MILE BOTTOM NEWMARKET SUFFOLK CB8 0UE

Documents

Documents
Date Category Description Pages
19 Apr 2016 gazette Gazette Dissolved Voluntary 1 Buy now
02 Feb 2016 gazette Gazette Notice Voluntary 1 Buy now
21 Jan 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Jun 2015 accounts Annual Accounts 6 Buy now
09 Nov 2014 annual-return Annual Return 3 Buy now
01 Sep 2014 accounts Annual Accounts 6 Buy now
25 Nov 2013 annual-return Annual Return 3 Buy now
08 Sep 2013 accounts Annual Accounts 11 Buy now
21 Nov 2012 annual-return Annual Return 3 Buy now
28 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Sep 2012 accounts Annual Accounts 4 Buy now
14 Nov 2011 annual-return Annual Return 3 Buy now
13 Sep 2011 accounts Annual Accounts 4 Buy now
10 Jan 2011 annual-return Annual Return 3 Buy now
10 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jan 2011 officers Change of particulars for director (Mr Rupert Chennells) 2 Buy now
29 Sep 2010 accounts Annual Accounts 4 Buy now
04 Nov 2009 annual-return Annual Return 4 Buy now
04 Nov 2009 officers Change of particulars for director (Rupert Chennells) 2 Buy now
28 Sep 2009 accounts Annual Accounts 4 Buy now
24 Nov 2008 annual-return Return made up to 03/11/08; full list of members 3 Buy now
18 Jan 2008 accounts Annual Accounts 5 Buy now
21 Nov 2007 annual-return Return made up to 03/11/07; full list of members 2 Buy now
20 Sep 2007 accounts Annual Accounts 5 Buy now
05 Jan 2007 officers Secretary resigned 1 Buy now
23 Nov 2006 annual-return Return made up to 03/11/06; full list of members 2 Buy now
13 Oct 2006 accounts Annual Accounts 5 Buy now
22 Dec 2005 annual-return Return made up to 03/11/05; full list of members 2 Buy now
21 Oct 2005 accounts Annual Accounts 5 Buy now
07 Jan 2005 annual-return Return made up to 03/11/04; full list of members 6 Buy now
05 Oct 2004 accounts Annual Accounts 5 Buy now
05 Dec 2003 annual-return Return made up to 03/11/03; no change of members 6 Buy now
06 Oct 2003 accounts Annual Accounts 5 Buy now
19 Dec 2002 accounts Annual Accounts 5 Buy now
19 Dec 2002 annual-return Return made up to 03/11/02; no change of members 6 Buy now
03 Jan 2002 officers Secretary resigned 1 Buy now
03 Jan 2002 officers Director resigned 1 Buy now
03 Jan 2002 officers New secretary appointed 2 Buy now
05 Dec 2001 annual-return Return made up to 03/11/01; full list of members 6 Buy now
25 Apr 2001 incorporation Memorandum Articles 6 Buy now
07 Feb 2001 accounts Accounting reference date extended from 30/11/01 to 31/12/01 1 Buy now
25 Jan 2001 officers Director resigned 2 Buy now
25 Jan 2001 officers Secretary resigned 1 Buy now
22 Jan 2001 officers New director appointed 2 Buy now
22 Jan 2001 officers New director appointed 2 Buy now
22 Jan 2001 officers New secretary appointed 2 Buy now
22 Jan 2001 resolution Resolution 2 Buy now
22 Jan 2001 address Registered office changed on 22/01/01 from: essex house 42 crouch street colchester essex CO3 3HH 2 Buy now
12 Jan 2001 change-of-name Certificate Change Of Name Company 2 Buy now
03 Nov 2000 incorporation Incorporation Company 20 Buy now