Advanced company searchLink opens in new window

ELTON PARCELS UK LTD

Company number 09817627

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted