Advanced company searchLink opens in new window

ELTHAM SERVICES LIMITED

Company number 04557711

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)
04 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2009 363a Return made up to 09/10/08; full list of members
07 Jan 2009 288c Secretary's Change of Particulars / icm secretaries LIMITED / 12/11/2007 / HouseName/Number was: , now: 33RD; Street was: 4 warren mews, now: floor 25 canada square; Post Code was: W1T 6AW, now: E14 5LQ
05 Nov 2008 288b Appointment Terminated Director patricia falle
05 Nov 2008 288a Director appointed mr karim el haimri
28 Oct 2008 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2008 363a Return made up to 09/10/07; full list of members
30 Jul 2008 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2007 287 Registered office changed on 20/11/07 from: 4 warren mews london W1T 6AW
10 Jul 2007 288b Director resigned
03 Nov 2006 363a Return made up to 09/10/06; full list of members
03 Nov 2005 363a Return made up to 09/10/05; full list of members
12 Sep 2005 AA Total exemption full accounts made up to 31 December 2004
09 Nov 2004 AA Total exemption full accounts made up to 31 December 2003
28 Oct 2004 363s Return made up to 09/10/04; full list of members
04 Aug 2004 288a New director appointed
04 Aug 2004 288b Director resigned
04 Aug 2004 288a New director appointed
04 Aug 2004 244 Delivery ext'd 3 mth 31/12/03
27 Feb 2004 225 Accounting reference date extended from 30/09/03 to 31/12/03
16 Dec 2003 363s Return made up to 09/10/03; full list of members
11 Sep 2003 288b Secretary resigned
11 Sep 2003 288a New secretary appointed
18 Oct 2002 288c Secretary's particulars changed