| Date | Description |
| 2023-04-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-07-31 |
| 2023-04-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
| 2023-04-07 |
update company_status Active => Liquidation |
| 2023-02-22 |
update statutory_documents ORDER OF COURT TO WIND UP |
| 2022-10-12 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
| 2022-08-07 |
update num_mort_outstanding 1 => 0 |
| 2022-08-07 |
update num_mort_satisfied 0 => 1 |
| 2022-07-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053152500001 |
| 2022-07-07 |
delete address REGUS HOUSE MALTHOUSE AVENUE, CARDIFF GATE BUSINESS PARK PONTPRENNAU CARDIFF WALES CF23 8RU |
| 2022-07-07 |
insert address INTERNATIONAL HOUSE 776-778 BARKING ROAD LONDON UNITED KINGDOM E13 9PJ |
| 2022-07-07 |
update registered_address |
| 2022-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STEWART DAVIES / 13/06/2022 |
| 2022-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2022 FROM
REGUS HOUSE MALTHOUSE AVENUE, CARDIFF GATE BUSINESS PARK
PONTPRENNAU
CARDIFF
CF23 8RU
WALES |
| 2022-04-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY JONES |
| 2022-03-07 |
update account_ref_day 30 => 31 |
| 2022-03-07 |
update account_ref_month 5 => 7 |
| 2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2022-04-30 |
| 2022-02-21 |
update statutory_documents PREVEXT FROM 30/05/2021 TO 31/07/2021 |
| 2022-02-07 |
insert company_previous_name ECOFLOR LIMITED |
| 2022-02-07 |
update name ECOFLOR LIMITED => EFL SPECIALIST SERVICES LTD |
| 2022-01-10 |
update statutory_documents COMPANY NAME CHANGED ECOFLOR LIMITED
CERTIFICATE ISSUED ON 10/01/22 |
| 2022-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, NO UPDATES |
| 2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
| 2021-04-07 |
update accounts_next_due_date 2021-05-30 => 2022-02-28 |
| 2021-03-22 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
| 2021-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES |
| 2020-10-30 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
| 2020-10-30 |
update accounts_next_due_date 2020-02-29 => 2021-05-30 |
| 2020-09-24 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
| 2020-03-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
| 2020-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
| 2020-03-17 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 2020-03-10 |
update statutory_documents FIRST GAZETTE |
| 2019-07-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
| 2019-07-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
| 2019-06-06 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
| 2019-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
| 2019-01-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL STEWART DAVIES / 15/01/2019 |
| 2019-01-07 |
update num_mort_charges 0 => 1 |
| 2019-01-07 |
update num_mort_outstanding 0 => 1 |
| 2018-12-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053152500001 |
| 2018-04-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
| 2018-04-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
| 2018-03-20 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
| 2017-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
| 2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
| 2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
| 2017-03-03 |
update statutory_documents 31/05/16 TOTAL EXEMPTION FULL |
| 2017-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
| 2016-05-12 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2016-05-12 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
| 2016-05-12 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
| 2016-03-10 |
delete address ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX |
| 2016-03-10 |
insert address REGUS HOUSE MALTHOUSE AVENUE, CARDIFF GATE BUSINESS PARK PONTPRENNAU CARDIFF WALES CF23 8RU |
| 2016-03-10 |
update registered_address |
| 2016-03-10 |
update returns_last_madeup_date 2014-12-16 => 2015-12-16 |
| 2016-03-10 |
update returns_next_due_date 2016-01-13 => 2017-01-13 |
| 2016-03-07 |
update statutory_documents 31/05/15 TOTAL EXEMPTION FULL |
| 2016-02-22 |
update statutory_documents SECRETARY APPOINTED MR ANTHONY GIBSON JONES |
| 2016-02-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CFL SECRETARIES LIMITED |
| 2016-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2016 FROM
ENTERPRISE HOUSE
82 WHITCHURCH ROAD
CARDIFF
CF14 3LX |
| 2016-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2016 FROM
REGUS HOUSE MALTHOUSE AVENUE, CARDIFF GATE BUSINESS PARK
PONTPRENNAU
CARDIFF
CF23 8RU
WALES |
| 2016-02-20 |
update statutory_documents 16/12/15 FULL LIST |
| 2016-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STEWART DAVIES / 12/06/2015 |
| 2015-01-07 |
update returns_last_madeup_date 2013-12-16 => 2014-12-16 |
| 2015-01-07 |
update returns_next_due_date 2015-01-13 => 2016-01-13 |
| 2014-12-17 |
update statutory_documents 16/12/14 FULL LIST |
| 2014-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STEWART DAVIES / 15/12/2014 |
| 2014-11-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
| 2014-11-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
| 2014-11-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
| 2014-10-23 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
| 2014-03-07 |
update returns_last_madeup_date 2012-12-16 => 2013-12-16 |
| 2014-03-07 |
update returns_next_due_date 2014-01-13 => 2015-01-13 |
| 2014-02-03 |
update statutory_documents 16/12/13 FULL LIST |
| 2013-12-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
| 2013-12-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
| 2013-11-04 |
update statutory_documents 31/05/13 TOTAL EXEMPTION FULL |
| 2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
| 2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
| 2013-06-24 |
update returns_last_madeup_date 2011-12-16 => 2012-12-16 |
| 2013-06-24 |
update returns_next_due_date 2013-01-13 => 2014-01-13 |
| 2013-02-15 |
update statutory_documents 31/05/12 TOTAL EXEMPTION FULL |
| 2013-01-28 |
update statutory_documents 16/12/12 FULL LIST |
| 2012-02-20 |
update statutory_documents 31/05/11 TOTAL EXEMPTION FULL |
| 2012-01-18 |
update statutory_documents 16/12/11 FULL LIST |
| 2011-02-25 |
update statutory_documents 31/05/10 TOTAL EXEMPTION FULL |
| 2011-01-18 |
update statutory_documents 16/12/10 FULL LIST |
| 2010-05-24 |
update statutory_documents 123 |
| 2010-05-24 |
update statutory_documents NC INC ALREADY ADJUSTED 24/12/2009 |
| 2010-05-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2010-02-10 |
update statutory_documents 16/12/09 FULL LIST |
| 2010-02-10 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CFL SECRETARIES LIMITED / 16/12/2009 |
| 2010-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STEWART DAVIES / 16/12/2009 |
| 2009-11-02 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
| 2009-02-01 |
update statutory_documents 31/05/08 TOTAL EXEMPTION FULL |
| 2008-12-17 |
update statutory_documents RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
| 2008-01-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
| 2007-12-19 |
update statutory_documents RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
| 2007-10-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
| 2007-02-05 |
update statutory_documents RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
| 2005-12-16 |
update statutory_documents RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
| 2005-12-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/05/06 |
| 2004-12-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |