- Company Overview for EL HOLDCO 2 LIMITED (10328728)
- Filing history for EL HOLDCO 2 LIMITED (10328728)
- People for EL HOLDCO 2 LIMITED (10328728)
- More for EL HOLDCO 2 LIMITED (10328728)
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
|
|
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 |