- Company Overview for ELEPHANT HOUSE AUCTIONS LTD (12544501)
- Filing history for ELEPHANT HOUSE AUCTIONS LTD (12544501)
- People for ELEPHANT HOUSE AUCTIONS LTD (12544501)
- More for ELEPHANT HOUSE AUCTIONS LTD (12544501)
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) |
---|---|---|---|
29 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
15 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
22 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2022 | AA | Micro company accounts made up to 31 May 2021 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2021 | AD01 | Registered office address changed from , 42 Morton Street, Leamington Spa, CV32 5SY, England to Elephant House Morton Street Leamington Spa CV32 5SY on 10 April 2021 | |
10 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
10 Apr 2021 | TM01 | Termination of appointment of Gloria June Hunt as a director on 31 August 2020 | |
10 Apr 2021 | PSC07 | Cessation of Gloria June Hunt as a person with significant control on 31 August 2020 | |
20 Jun 2020 | PSC04 | Change of details for Mrs Gloria June Hunt as a person with significant control on 20 June 2020 | |
20 Jun 2020 | PSC01 | Notification of Steve Hunt as a person with significant control on 20 June 2020 | |
20 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 20 June 2020
|
|
20 Jun 2020 | AA01 | Current accounting period extended from 30 April 2021 to 31 May 2021 | |
20 Jun 2020 | AP01 | Appointment of Mr Steve Hunt as a director on 20 June 2020 | |
02 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-02
|