EHFL LTD
Status | DISSOLVED |
Company No. | 09237199 |
Category | Private Limited Company |
Incorporated | 26 Sep 2014 |
Age | 9 years, 8 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 18 Jan 2022 |
Years | 2 years, 4 months, 13 days |
SUMMARY
EHFL LTD is an dissolved private limited company with number 09237199. It was incorporated 9 years, 8 months, 5 days ago, on 26 September 2014 and it was dissolved 2 years, 4 months, 13 days ago, on 18 January 2022. The company address is 275 Fulham Road 275 Fulham Road, London, SW10 9QA, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Oct 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 07 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 12 Oct 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Termination director company with name termination date
Date: 12 Oct 2020
Action Date: 10 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roland Gustaaf Ponnet
Termination date: 2020-10-10
Documents
Accounts with accounts type dormant
Date: 27 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-27
Old address: C/O Unit 3 15-17 Caledonian Road London N1 9DX
New address: 275 Fulham Road Unit 2 Elm Park Chambers London SW10 9QA
Documents
Accounts with accounts type dormant
Date: 07 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type dormant
Date: 15 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type dormant
Date: 22 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Gazette filings brought up to date
Date: 19 Jan 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2016
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2016
Action Date: 17 Jan 2016
Category: Address
Type: AD01
Old address: 4 Brewery Road London N7 9NH England
Change date: 2016-01-17
New address: C/O Unit 3 15-17 Caledonian Road London N1 9DX
Documents
Appoint person director company with name date
Date: 17 Jan 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-01
Officer name: Mr Roland Gustaaf Ponnet
Documents
Appoint person director company with name date
Date: 17 Jan 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Ingvar Karlsson
Appointment date: 2015-11-01
Documents
Termination director company with name termination date
Date: 17 Jan 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-01
Officer name: Baldur Sigurdsson
Documents
Termination director company with name termination date
Date: 03 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chipo Maureen Sigurdsson
Termination date: 2014-11-03
Documents
Appoint person director company with name date
Date: 03 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-03
Officer name: Mr Baldur Sigurdsson
Documents
Some Companies
6 ROYAL CRESCENT MANAGEMENT COMPANY LTD
9 WARWICK CRESCENT,HARROGATE,HG2 8JA
Number: | 03433075 |
Status: | ACTIVE |
Category: | Private Limited Company |
AJAX WORKS,STOCKPORT,SK4 1NT
Number: | 00530111 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE,HOLSWORTHY,EX22 6PS
Number: | 10435591 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 07191272 |
Status: | ACTIVE |
Category: | Private Limited Company |
143 ROYAL AVENUE,BELFAST,BT1 1FH
Number: | NI057327 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAMURAI INTERNATIONAL HOLDINGS LTD
HOUSE OF SAMURAI, SALAMANCA ROAD,NORWICH,NR15 2PF
Number: | 04657874 |
Status: | ACTIVE |
Category: | Private Limited Company |