- Company Overview for ELTON PARCELS UK LTD (09817627)
- Filing history for ELTON PARCELS UK LTD (09817627)
- People for ELTON PARCELS UK LTD (09817627)
- More for ELTON PARCELS UK LTD (09817627)
| 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) |
|---|---|---|---|
| 10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 25 May 2022 | AD01 | Registered office address changed from C/O Tmc London Accountants, 17 Hanover Square London W1S 1BN England to 158a Agar Grove London NW1 9TY on 25 May 2022 | |
| 15 Dec 2021 | PSC04 | Change of details for Mr Elton Carlos Da Silva as a person with significant control on 15 December 2021 | |
| 15 Dec 2021 | AD01 | Registered office address changed from 49 Skyline Village Skylines Village, Limeharbour London E14 9TS England to C/O Tmc London Accountants, 17 Hanover Square London W1S 1BN on 15 December 2021 | |
| 12 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
| 18 Dec 2020 | AA | Micro company accounts made up to 30 September 2020 | |
| 12 Nov 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
| 21 Jan 2020 | AA | Micro company accounts made up to 30 September 2019 | |
| 01 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
| 28 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
| 03 Dec 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
| 30 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
| 11 Dec 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
| 17 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
| 14 Feb 2017 | AD01 | Registered office address changed from C/O True Management Consulting 41 Skylines Village, Limeharbour London E14 9TS England to 49 Skyline Village Skylines Village, Limeharbour London E14 9TS on 14 February 2017 | |
| 20 Jan 2017 | AA01 | Previous accounting period shortened from 31 October 2016 to 30 September 2016 | |
| 21 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
| 31 Aug 2016 | AD01 | Registered office address changed from 6 Percy Street London W1T 1DQ to C/O True Management Consulting 41 Skylines Village, Limeharbour London E14 9TS on 31 August 2016 | |
| 18 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
| 18 Nov 2015 | TM01 | Termination of appointment of Bruna Karoline Benevides as a director on 10 October 2015 | |
| 09 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-09
|