Advanced company searchLink opens in new window

EL DIRECT LTD

Company number 08090005

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)
09 Nov 2023 AD03 Register(s) moved to registered inspection location C/O Addleshaw Goddard Llp One St Peters Square Manchester M2 3DE
09 Nov 2023 AD02 Register inspection address has been changed to C/O Addleshaw Goddard Llp One St Peters Square Manchester M2 3DE
11 Oct 2023 AD01 Registered office address changed from Kings Court Water Lane Wilmslow Cheshire SK9 5AR to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus, Queensway Birmingham West Midlands B4 6AT on 11 October 2023
11 Oct 2023 600 Appointment of a voluntary liquidator
11 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-27
11 Oct 2023 LIQ01 Declaration of solvency
15 Sep 2023 SH19 Statement of capital on 15 September 2023
  • GBP 428
15 Sep 2023 SH20 Statement by Directors
15 Sep 2023 CAP-SS Solvency Statement dated 14/09/23
15 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel capitalredemption reserve 14/09/2023
  • RES06 ‐ Resolution of reduction in issued share capital
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with updates
08 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
08 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
08 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
08 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
10 May 2022 AP01 Appointment of Mr Andrew Charles Pumphrey as a director on 6 April 2022
10 May 2022 TM01 Termination of appointment of Emily Jane Ashton as a director on 6 April 2022
22 Dec 2021 TM01 Termination of appointment of Robert David English as a director on 22 December 2021
20 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
20 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
20 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
20 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
01 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
21 Jan 2021 TM01 Termination of appointment of Nicholas Alexander James Murphy as a director on 31 December 2020