- Company Overview for ELEIGHWATER LTD (13687549)
- Filing history for ELEIGHWATER LTD (13687549)
- People for ELEIGHWATER LTD (13687549)
- More for ELEIGHWATER LTD (13687549)
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) |
---|---|---|---|
03 Nov 2023 | CS01 | Confirmation statement made on 18 October 2023 with updates | |
26 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
17 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Feb 2023 | CS01 | Confirmation statement made on 18 October 2022 with updates | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2022 | AA | Micro company accounts made up to 5 April 2022 | |
24 May 2022 | AA01 | Previous accounting period shortened from 31 October 2022 to 5 April 2022 | |
21 Jan 2022 | AD01 | Registered office address changed from Suite 104, Junction House Rake Lane Swinton M27 8LU to Suite 3a Willow House Kingswood Business Park Holyhead Road Wolverhampton WV7 3AU on 21 January 2022 | |
06 Dec 2021 | TM01 | Termination of appointment of Emma March as a director on 3 November 2021 | |
03 Dec 2021 | AP01 | Appointment of Mr Junary Vistan as a director on 3 November 2021 | |
01 Dec 2021 | PSC07 | Cessation of Emma March as a person with significant control on 3 November 2021 | |
29 Nov 2021 | PSC01 | Notification of Junary Vistan as a person with significant control on 3 November 2021 | |
11 Nov 2021 | AD01 | Registered office address changed from 8 Newton Close Lindfield Haywards Heath RH16 2NE England to Suite 104, Junction House Rake Lane Swinton M27 8LU on 11 November 2021 | |
19 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-19
|