Advanced company searchLink opens in new window

EL HOLDCO 2 LIMITED

Company number 10328728

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)
16 Aug 2024 CS01 Confirmation statement made on 9 August 2024 with updates
04 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Nov 2023 PSC05 Change of details for Fpc Income & Growth Plc as a person with significant control on 1 November 2023
30 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with updates
20 Apr 2023 CH01 Director's details changed for Mr Stephen Lansman on 20 April 2023
04 Apr 2023 AD01 Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023
06 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
11 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
17 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
19 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
04 Sep 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
17 Aug 2020 CH01 Director's details changed for Mr Benjamin Isaac Wagstaff Lansman on 17 August 2020
17 Aug 2020 CH01 Director's details changed for Mr Stephen Lansman on 17 August 2020
17 Feb 2020 AD01 Registered office address changed from 14-16 Great Pulteney Street London W1F 9nd United Kingdom to 64 New Cavendish Street London W1G 8TB on 17 February 2020
15 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
08 Aug 2019 AA Micro company accounts made up to 31 March 2019
24 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-20
24 May 2019 PSC07 Cessation of Fpc (No.88) Limited as a person with significant control on 29 March 2019
24 May 2019 PSC02 Notification of Fpc Income & Growth Plc as a person with significant control on 29 March 2019
22 Mar 2019 CS01 Confirmation statement made on 14 August 2018 with updates
22 Mar 2019 AC92 Restoration by order of the court
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off