Advanced company searchLink opens in new window

THE ELLIOT GROUP INTERNATIONAL LIMITED

Company number 08740228

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)
03 Nov 2017 AA01 Current accounting period extended from 31 October 2017 to 31 December 2017
30 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with updates
19 Oct 2017 PSC07 Cessation of Joyce Mclaughlin as a person with significant control on 27 October 2016
31 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
03 Feb 2017 TM01 Termination of appointment of Joyce Mclaughlin as a director on 24 October 2016
19 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-18
09 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-06
07 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-04
28 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-27
27 Oct 2016 AP01 Appointment of Mr Elliot Philip Lawless as a director on 25 October 2016
24 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Jan 2016 TM01 Termination of appointment of Stephen Gavin Mulcahy as a director on 18 January 2016
23 Dec 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
17 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
06 Jul 2015 AD01 Registered office address changed from 16 College Road Crosby Liverpool Merseyside L23 0RW to 116 Duke Street Liverpool Merseyside L1 5JW on 6 July 2015
14 Apr 2015 AP01 Appointment of Miss Joyce Mclaughlin as a director on 13 April 2015
18 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
21 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)