Advanced company searchLink opens in new window

ELIJO LIMITED

Company number 02690189

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
13 Feb 2017 DS01 Application to strike the company off the register
12 Jan 2017 AP01 Appointment of Elizabeth Kyle Ritchie as a director on 12 January 2017
04 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,274,500
07 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
23 Dec 2015 TM01 Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015
18 Sep 2015 AP01 Appointment of Mr Harolde Michael Savoy as a director on 17 September 2015
04 Sep 2015 TM01 Termination of appointment of Gordon Andrew Presly as a director on 31 August 2015
24 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,274,500
24 Feb 2015 AD01 Registered office address changed from C/O Flb Group Limited 3 Victoria Gardens Burgess Hill West Sussex RH15 9NB England to 21 Perrymount Road Haywards Heath West Sussex RH16 3TP on 24 February 2015
28 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
15 May 2014 TM02 Termination of appointment of Dm Company Services Limited as a secretary
15 May 2014 AP04 Appointment of Macroberts Corporate Services Limited as a secretary
15 May 2014 AD01 Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on 15 May 2014
07 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,274,500
31 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
17 Jul 2013 AA01 Current accounting period extended from 31 January 2014 to 30 April 2014
20 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
30 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
09 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
08 Sep 2011 AA Accounts for a dormant company made up to 31 January 2011
10 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
22 Nov 2010 AD01 Registered office address changed from C/O Dickson Minto W S Royal London House 22-25 Finsbury Square London EC2A 1DX on 22 November 2010