Advanced company searchLink opens in new window

EL (CLIFTON) LIMITED

Company number 11988971

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
09 Nov 2021 DS01 Application to strike the company off the register
09 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 28 July 2021
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/08/21
28 Jul 2021 PSC07 Cessation of Fpc Industry & Enterprise 3 Llp as a person with significant control on 19 July 2021
28 Jul 2021 PSC02 Notification of El Asset Co. 2 Ltd as a person with significant control on 19 July 2021
14 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
25 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
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
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
09 Mar 2020 AD02 Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 64 New Cavendish Street London W1G 8TB
19 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-19
18 Feb 2020 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 64 New Cavendish Street London W1G 8TB on 18 February 2020
22 May 2019 AD03 Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
20 May 2019 AD02 Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH
20 May 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 March 2020
10 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-10
  • GBP 100

Statement of capital on 2021-08-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted