Advanced company searchLink opens in new window

ELYIMAR LIMITED

Company number 11576395

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)
22 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2021 TM01 Termination of appointment of Iliuta Alexandru Ticu as a director on 10 January 2021
15 Mar 2021 AP01 Appointment of Mrs Mounia Allouli as a director on 11 March 2021
14 Jan 2021 AP01 Appointment of Mr Iliuta Alexandru Ticu as a director on 22 December 2020
23 Dec 2020 CH01 Director's details changed for Mr Gulman Ahmed Khan on 22 December 2020
21 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with updates
21 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-07
21 Dec 2020 PSC01 Notification of Gulman Ahmed Khan as a person with significant control on 18 December 2020
21 Dec 2020 PSC07 Cessation of Iliuta Alexandru Ticu as a person with significant control on 7 December 2020
21 Dec 2020 TM02 Termination of appointment of Iliuta Alexandru Ticu as a secretary on 18 December 2020
16 Dec 2020 TM01 Termination of appointment of Iliuta Alexandru Ticu as a director on 7 December 2020
16 Dec 2020 AP01 Appointment of Mr Gulman Ahmed Khan as a director on 7 December 2020
04 Dec 2020 AD01 Registered office address changed from 360a Baddow Road Chelmsford CM2 9RA United Kingdom to 50 Moulsham Street Chelmsford Essex CM2 0HY on 4 December 2020
03 Dec 2020 AA Accounts for a dormant company made up to 30 September 2019
03 Dec 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
03 Dec 2020 CS01 Confirmation statement made on 18 September 2019 with no updates
03 Dec 2020 RT01 Administrative restoration application
03 Dec 2020 CERTNM Company name changed ponkey ticu\certificate issued on 03/12/20
25 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-19
  • GBP 1