- Company Overview for ELANCO EUROPE LTD. (00757701)
- Filing history for ELANCO EUROPE LTD. (00757701)
- People for ELANCO EUROPE LTD. (00757701)
- Registers for ELANCO EUROPE LTD. (00757701)
- More for ELANCO EUROPE LTD. (00757701)
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) |
---|---|---|---|
10 Jan 2019 | TM01 | Termination of appointment of Gaynor Jane Hillier as a director on 17 December 2018 | |
02 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Sep 2018 | AP01 | Appointment of Mr Christopher Lewis as a director on 30 August 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Jonathan Ray Haug as a director on 30 August 2018 | |
06 Mar 2018 | PSC02 | Notification of Eli Lilly and Company Limited as a person with significant control on 6 April 2016 | |
31 Jan 2018 | PSC02 | Notification of Eli Lilly and Company Limited as a person with significant control on 6 April 2016 | |
17 Jan 2018 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
01 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
01 Jan 2017 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
22 Dec 2016 | TM02 | Termination of appointment of Helen Michelle Jackson as a secretary on 22 February 2016 | |
22 Dec 2016 | TM01 | Termination of appointment of Stefan Alexander Gebauer as a director on 1 November 2016 | |
13 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
08 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 May 2015 | AP01 | Appointment of Mr Stefan Alexander Gebauer as a director on 8 May 2015 | |
11 May 2015 | AP01 | Appointment of Mr Jonathan Ray Haug as a director on 8 May 2015 | |
11 May 2015 | AP01 | Appointment of Mr Eamon Flahive as a director on 8 May 2015 | |
11 May 2015 | TM01 | Termination of appointment of Susan Dawn Pezzack as a director on 8 May 2015 | |
11 May 2015 | AP01 | Appointment of Miss Gaynor Jane Hillier as a director on 8 May 2015 | |
11 May 2015 | AP03 | Appointment of Ms Helen Michelle Jackson as a secretary on 8 May 2015 | |
11 May 2015 | TM02 | Termination of appointment of Susan Dawn Pezzack as a secretary on 8 May 2015 | |
11 May 2015 | CERTNM |
Company name changed elanco products LIMITED\certificate issued on 11/05/15
|
|
13 Jan 2015 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
22 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
07 Mar 2014 | AP01 | Appointment of Mrs Susan Dawn Pezzack as a director |