Advanced company searchLink opens in new window

ELGIN CAPITAL SERVICES LIMITED

Company number 04497838

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2016 DS01 Application to strike the company off the register
19 Aug 2016 CS01 Confirmation statement made on 17 July 2016 with updates
30 Nov 2015 AA Full accounts made up to 31 March 2015
19 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
15 Jun 2015 AUD Auditor's resignation
13 Nov 2014 AA Full accounts made up to 31 March 2014
17 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
17 Dec 2013 AA Full accounts made up to 31 March 2013
19 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
19 Dec 2012 AA Full accounts made up to 31 March 2012
31 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
14 Sep 2011 AD01 Registered office address changed from New Court St Swithin's Lane London EC4P 4DU United Kingdom on 14 September 2011
31 Aug 2011 AP01 Appointment of Mr Philip Martin Yeates as a director
30 Aug 2011 AP04 Appointment of N M Rothschild & Sons Limited as a secretary
30 Aug 2011 AP01 Appointment of Mr John Martin David Sealy as a director
30 Aug 2011 AD01 Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 30 August 2011
30 Aug 2011 TM01 Termination of appointment of Michael Clancy as a director
24 Aug 2011 AA01 Current accounting period extended from 30 November 2011 to 31 March 2012
12 Aug 2011 AA Full accounts made up to 30 November 2010
27 Jul 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
25 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Sep 2010 AD01 Registered office address changed from 4Th Floor Charles Ii Street London SW1Y 4AE United Kingdom on 2 September 2010