Advanced company searchLink opens in new window

ELMO'S EMPORIUM LTD

Company number 12417000

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 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
11 Mar 2021 PSC01 Notification of Jacqui Turp as a person with significant control on 11 March 2021
11 Mar 2021 AP01 Appointment of Jacqui Turp as a director on 11 March 2021
11 Mar 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 4a London Road Wickford SS12 0AN on 11 March 2021
11 Mar 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 11 March 2021
11 Mar 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 11 March 2021
12 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
12 Feb 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 9 February 2021
12 Feb 2021 AP01 Appointment of Mr Bryan Thornton as a director on 9 February 2021
09 Feb 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 21 January 2021
09 Feb 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 21 January 2021
09 Feb 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 February 2021
21 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-21
  • GBP 1