Advanced company searchLink opens in new window

ELEVENSEASONS LIMITED

Company number 09589360

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)
09 May 2021 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2021 LIQ13 Return of final meeting in a members' voluntary winding up
10 Feb 2020 LIQ MISC RES Resolution INSOLVENCY:Empowerment of Liquidator
10 Feb 2020 600 Appointment of a voluntary liquidator
10 Feb 2020 LIQ01 Declaration of solvency
10 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-31
10 Feb 2020 AD01 Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW to 41 Kingston Street Cambridge CB1 2NU on 10 February 2020
04 Nov 2019 AA Micro company accounts made up to 31 May 2019
23 Aug 2019 PSC04 Change of details for Sharath Chandra Gubbi Sachidananda Murthy as a person with significant control on 23 August 2019
23 Aug 2019 CH01 Director's details changed for Mr Sharath Chandra Gubbi Sachidananda Murthy on 23 August 2019
10 Jul 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
28 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
10 Aug 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
14 Mar 2018 CH01 Director's details changed for Mr Sharath Chandra Gubbi Sachidananda Murthy on 14 March 2018
14 Mar 2018 PSC04 Change of details for Sharath Chandra Gubbi Sachidananda Murthy as a person with significant control on 14 March 2018
27 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
21 Jul 2017 PSC01 Notification of Sharath Chandra Gubbi Sachidananda Murthy as a person with significant control on 6 April 2016
21 Jul 2017 CS01 Confirmation statement made on 16 June 2017 with updates
13 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
20 Jul 2016 CH01 Director's details changed for Mr Sharath Chandra Gubbi Sachidananda Murthy on 20 July 2016
16 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
09 Jul 2015 CH01 Director's details changed for Mr Sharath Chandra Gubbi Sachidananda Murthy on 9 July 2015
02 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
29 May 2015 CH01 Director's details changed for Mr Sharath Chandra Gubbi Sachidananda Murthy on 29 May 2015
13 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted