Advanced company searchLink opens in new window

ELSON BERKELEY LTD

Company number 08572971

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Application for strike off 09/08/2016
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2016 DS01 Application to strike the company off the register
12 May 2016 AA Accounts for a dormant company made up to 30 June 2015
21 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 3
21 Jul 2015 AD01 Registered office address changed from 4 Friern Watch Avenue North Finchley Greater London N12 9NT to Central House 1 Ballards Lane London N3 1LQ on 21 July 2015
05 May 2015 AA Accounts for a dormant company made up to 30 June 2014
26 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-26
  • GBP 3
15 Apr 2014 CERTNM Company name changed white cloud estates LTD\certificate issued on 15/04/14
  • RES15 ‐ Change company name resolution on 2014-04-12
  • NM01 ‐ Change of name by resolution
24 Jul 2013 TM01 Termination of appointment of Soroush Jalali as a director
16 Jul 2013 TM01 Termination of appointment of Myles Cooke as a director
16 Jul 2013 TM02 Termination of appointment of Myles Cooke as a secretary
17 Jun 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17