EIFLA LIMITED

138 - 144 138 - 144, Oxford, OX33 1JH
StatusDISSOLVED
Company No.08139371
CategoryPrivate Limited Company
Incorporated11 Jul 2012
Age11 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 7 months, 19 days

SUMMARY

EIFLA LIMITED is an dissolved private limited company with number 08139371. It was incorporated 11 years, 9 months, 26 days ago, on 11 July 2012 and it was dissolved 4 years, 7 months, 19 days ago, on 17 September 2019. The company address is 138 - 144 138 - 144, Oxford, OX33 1JH.



Company Fillings

Gazette dissolved compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Nigel John Blanchard

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Certificate change of name company

Date: 13 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed uk new homes LIMITED\certificate issued on 13/06/13

Documents

View document PDF

Change of name notice

Date: 13 Jun 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 12 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oxfordshire new homes LIMITED\certificate issued on 12/03/13

Documents

View document PDF

Change of name notice

Date: 12 Mar 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 07 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eifla LIMITED\certificate issued on 07/02/13

Documents

View document PDF

Change of name notice

Date: 07 Feb 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel John Blanchard

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 11 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A2SK LTD

73 GREEN POND CLOSE,LONDON,E17 6EE

Number:11033070
Status:ACTIVE
Category:Private Limited Company

DATA UNITY LTD

6 THE YARD,BRISTOL,BS2 9YR

Number:08302817
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE HOUSE CLEARANCE LIMITED

FIRST FLOOR FLAT 452,NEWCASTLE UPON TYNE,NE5 2ER

Number:07008200
Status:ACTIVE
Category:Private Limited Company

NET2 SOLUTIONS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11133881
Status:ACTIVE
Category:Private Limited Company

POSITIVE OUTCOME (UK) LTD

STREAM COTTAGE ST. MARYS ROAD,HYTHE,CT21 4NU

Number:09392289
Status:ACTIVE
Category:Private Limited Company

PROTECTED LEARNING TIME LIMITED

5 CLARKE COURT,SHEFFIELD,S25 2UX

Number:04483220
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source