Advanced company searchLink opens in new window

ELWOOD PROPERTIES LIMITED

Company number 05299409

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)
17 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
13 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2022 AD01 Registered office address changed from 41-46 C/O Lionsbrothers, Piccadilly Nuffield House London W1J 0DS England to 48 Charlotte Street London W1T 2NS on 12 April 2022
12 Apr 2022 CS01 Confirmation statement made on 15 July 2021 with no updates
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
01 Jun 2021 MR04 Satisfaction of charge 052994090001 in full
29 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
29 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
10 Feb 2020 AD01 Registered office address changed from 33 Cork Street London W1S 3NQ England to 41-46 C/O Lionsbrothers, Piccadilly Nuffield House London W1J 0DS on 10 February 2020
10 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
09 Apr 2019 MR01 Registration of charge 052994090001, created on 2 April 2019
08 Apr 2019 PSC02 Notification of Beewax12 Ltd as a person with significant control on 2 April 2019
08 Apr 2019 PSC07 Cessation of Noeleen Anne Kelly as a person with significant control on 2 April 2019
08 Apr 2019 TM01 Termination of appointment of Noel Kelly as a director on 2 April 2019
08 Apr 2019 TM01 Termination of appointment of Noeleen Anne Kelly as a director on 2 April 2019
08 Apr 2019 TM02 Termination of appointment of Noel Kelly as a secretary on 2 April 2019
08 Apr 2019 TM01 Termination of appointment of David Ian Brierley as a director on 2 April 2019
08 Apr 2019 AP01 Appointment of Mr Gianluca Leone as a director on 2 April 2019
08 Apr 2019 AD01 Registered office address changed from Old Prebendal House Station Road Shipton Under Wychwood Oxford OX7 6BQ to 33 Cork Street London W1S 3NQ on 8 April 2019
08 Apr 2019 AA01 Current accounting period extended from 30 June 2019 to 31 October 2019
13 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
03 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates