- Company Overview for ELGIN CAPITAL SERVICES LIMITED (04497838)
- Filing history for ELGIN CAPITAL SERVICES LIMITED (04497838)
- People for ELGIN CAPITAL SERVICES LIMITED (04497838)
- Charges for ELGIN CAPITAL SERVICES LIMITED (04497838)
- More for ELGIN CAPITAL SERVICES LIMITED (04497838)
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
|
|
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
|
|
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
|
|
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 |