- Company Overview for ELLDAL LIMITED (09286513)
- Filing history for ELLDAL LIMITED (09286513)
- People for ELLDAL LIMITED (09286513)
- Registers for ELLDAL LIMITED (09286513)
- More for ELLDAL LIMITED (09286513)
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) |
---|---|---|---|
02 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2023 | DS01 | Application to strike the company off the register | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
11 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
07 Sep 2021 | AD02 | Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to Woodland Place Properties Hurricane Way Wickford SS11 8YB | |
07 Sep 2021 | CH01 | Director's details changed for Mr Liam Clive Allen Humphreys on 27 July 2021 | |
07 Sep 2021 | AD03 | Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD | |
07 Sep 2021 | PSC04 | Change of details for Mr Liam Clive Allen Humphreys as a person with significant control on 27 July 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
18 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
12 Sep 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
06 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
15 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
17 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
16 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
12 May 2017 | TM01 | Termination of appointment of Paul David Dorsey as a director on 27 April 2017 | |
12 May 2017 | TM01 | Termination of appointment of Paul David Dorsey as a director on 27 April 2017 | |
12 May 2017 | AP01 | Appointment of Mr Liam Clive Allen Humphreys as a director on 27 April 2017 | |
28 Apr 2017 | AD01 | Registered office address changed from 1st Floor, Barclays House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB to Office 1, the Axis Building, Maingate Kingsway North Team Valley Gateshead Durham NE11 0NQ on 28 April 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |