Advanced company searchLink opens in new window

ELCOURT LTD

Company number 08593800

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)
12 Aug 2021 L64.04 Dissolution deferment
12 Aug 2021 L64.07 Completion of winding up
30 Jun 2020 COCOMP Order of court to wind up
07 Aug 2018 AA Unaudited abridged accounts made up to 31 July 2018
03 Aug 2018 CS01 Confirmation statement made on 13 July 2018 with updates
07 Aug 2017 AA Micro company accounts made up to 31 July 2017
13 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
13 Jul 2017 PSC01 Notification of Hussain Shervin as a person with significant control on 12 July 2017
13 Jul 2017 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 12 July 2017
13 Jul 2017 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 12 July 2017
13 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-12
12 Jul 2017 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to 3rd Floor 42-44 Bishopsgate London EC2N 4AH on 12 July 2017
12 Jul 2017 AP01 Appointment of Mr Hussain Shervin as a director on 12 July 2017
12 Jul 2017 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 12 July 2017
03 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
10 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
09 Aug 2016 CS01 Confirmation statement made on 2 July 2016 with updates
09 Aug 2016 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 9 August 2016
09 Aug 2016 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 9 August 2016
05 Jul 2016 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 5 July 2016
05 Jul 2016 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 5 July 2016
05 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015
05 Aug 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
18 Aug 2014 AR01 Annual return made up to 2 July 2014
Statement of capital on 2014-08-18
  • GBP 1
18 Aug 2014 AA Accounts for a dormant company made up to 31 July 2014