Advanced company searchLink opens in new window

ELMOCKA LIMITED

Company number 09008394

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)
30 Dec 2021 RP05 Registered office address changed to PO Box 4385, 09008394: Companies House Default Address, Cardiff, CF14 8LH on 30 December 2021
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
05 May 2021 AA Micro company accounts made up to 30 April 2020
02 Dec 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
25 Sep 2019 AA Micro company accounts made up to 30 April 2019
10 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
22 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
09 Jul 2018 CH01 Director's details changed for Mr Abdulaziz Rassam on 9 July 2018
09 Jul 2018 CH01 Director's details changed for Mr Abdulaziz Rassam on 9 July 2018
03 Jul 2018 AA Micro company accounts made up to 30 April 2018
09 Feb 2018 AA Micro company accounts made up to 30 April 2017
23 Dec 2017 AD01 Registered office address changed from 179 Alma Street Birmingham B19 2RL England to International House 12 Constance Street London E16 2DQ on 23 December 2017
23 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-01
22 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
13 Feb 2017 AA Micro company accounts made up to 30 April 2016
30 Nov 2016 CS01 Confirmation statement made on 19 September 2016 with updates
14 Mar 2016 CERTNM Company name changed alwadi LIMITED\certificate issued on 14/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
06 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
06 Jan 2016 AD01 Registered office address changed from 20 Swan Close Birmingham West Midlands B8 2XN to 179 Alma Street Birmingham B19 2RL on 6 January 2016
22 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
18 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-23
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted