Advanced company searchLink opens in new window

THE ELMS RESIDENTIAL HOME LIMITED

Company number 04538412

Filter by category

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)
18 Sep 2023 AD01 Registered office address changed from Chislehurst Business Centre C/O Rb Management Consultancy 1 Bromley Lane Chislehurst BR7 6LH England to Menzies Llp 5th Floor Hodge House 114-116 st Mary Street Cardiff CF10 1DY on 18 September 2023
18 Sep 2023 WU04 Appointment of a liquidator
09 May 2023 COCOMP Order of court to wind up
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Nov 2022 MR01 Registration of charge 045384120005, created on 22 November 2022
23 Nov 2022 MR01 Registration of charge 045384120006, created on 22 November 2022
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 TM01 Termination of appointment of Kirupakaran Nadarajah as a director on 1 January 2022
31 May 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
10 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2021 AP01 Appointment of Mr Kirupakaran Nadarajah as a director on 1 September 2021
25 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
18 Feb 2021 AA Unaudited abridged accounts made up to 31 January 2020
18 Feb 2021 AP01 Appointment of Ms Raqia Bibi as a director on 28 January 2021
28 Jan 2021 TM01 Termination of appointment of Raqia Bibi as a director on 28 January 2021
02 Jul 2020 PSC01 Notification of Mohanananthan Kuhananthan as a person with significant control on 1 February 2019
02 Jul 2020 PSC07 Cessation of Shivrajkunver Jadeja as a person with significant control on 1 February 2019
02 Jul 2020 AA Unaudited abridged accounts made up to 31 January 2019
19 Jun 2020 AD01 Registered office address changed from Butterhill House Butterhill Coppenhall Stafford ST18 9BU England to Chislehurst Business Centre C/O Rb Management Consultancy 1 Bromley Lane Chislehurst BR7 6LH on 19 June 2020
18 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
27 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off