Advanced company searchLink opens in new window

ELBROOK (CASH & CARRY) HOLDINGS LIMITED

Company number 13781264

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)
30 Mar 2024 AA Group of companies' accounts made up to 30 June 2023
21 Mar 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
13 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2023 AA Group of companies' accounts made up to 30 June 2022
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2023 AD01 Registered office address changed from Third Floor, 2 Colton Square Leicester LE1 1QH England to 105 Bond Road Mitcham CR4 3HG on 14 April 2023
07 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
16 Sep 2022 AA01 Previous accounting period shortened from 31 December 2022 to 30 June 2022
28 Jul 2022 PSC02 Notification of Chawla & Gulati Property Investments Limited as a person with significant control on 22 July 2022
28 Jul 2022 PSC07 Cessation of Rafiqan Bibi Khalid as a person with significant control on 22 July 2022
28 Jul 2022 PSC07 Cessation of Fukhera Khalid as a person with significant control on 22 July 2022
28 Jul 2022 TM01 Termination of appointment of Shimshad Khalid as a director on 22 July 2022
28 Jul 2022 TM01 Termination of appointment of Khakan Khalid as a director on 22 July 2022
28 Jul 2022 TM01 Termination of appointment of Fukhera Khalid as a director on 22 July 2022
28 Jul 2022 TM01 Termination of appointment of Amjad Khalid as a director on 22 July 2022
28 Jul 2022 AP01 Appointment of Mr Ajit Singh Chawla as a director on 22 July 2022
06 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 24 March 2022
29 Mar 2022 SH02 Sub-division of shares on 18 March 2022
28 Mar 2022 SH08 Change of share class name or designation
24 Mar 2022 MA Memorandum and Articles of Association
24 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 18/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/04/2022.
22 Mar 2022 MA Memorandum and Articles of Association
22 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2022 SH19 Statement of capital on 18 March 2022
  • GBP 6,236,819