- Company Overview for ELTHAM EXECUTIVE CHARTER LIMITED (01382014)
- Filing history for ELTHAM EXECUTIVE CHARTER LIMITED (01382014)
- People for ELTHAM EXECUTIVE CHARTER LIMITED (01382014)
- Insolvency for ELTHAM EXECUTIVE CHARTER LIMITED (01382014)
- More for ELTHAM EXECUTIVE CHARTER LIMITED (01382014)
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) |
---|---|---|---|
04 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Jan 2021 | AD01 | Registered office address changed from 1 Bromley Lane Chislehurst Kent BR7 6LH England to Office 18 Hexagon House Avenue Four Station Lane Witney OX28 4BN on 26 January 2021 | |
26 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2021 | LIQ02 | Statement of affairs | |
26 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2020 | AA | Micro company accounts made up to 31 October 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
24 Jan 2019 | AA | Micro company accounts made up to 31 October 2018 | |
24 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
06 Feb 2018 | AA | Micro company accounts made up to 31 October 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
14 Jul 2017 | PSC01 | Notification of Lynn Dorothy Lewis as a person with significant control on 10 February 2017 | |
14 Jul 2017 | PSC01 | Notification of Keith David Payne as a person with significant control on 10 February 2017 | |
14 Jul 2017 | PSC07 | Cessation of Raymond Lawrence as a person with significant control on 10 February 2017 | |
14 Jul 2017 | PSC07 | Cessation of Jillian Ann Lawrence as a person with significant control on 10 February 2017 | |
15 Feb 2017 | AP03 | Appointment of Mrs Lynn Dorothy Lewis as a secretary on 10 February 2017 | |
15 Feb 2017 | AP01 | Appointment of Mrs Lynn Dorothy Lewis as a director on 10 February 2017 | |
15 Feb 2017 | AP01 | Appointment of Mr Keith David Payne as a director on 10 February 2017 | |
15 Feb 2017 | TM01 | Termination of appointment of Raymond Lawrence as a director on 10 February 2017 | |
15 Feb 2017 | TM01 | Termination of appointment of Jillian Ann Lawrence as a director on 10 February 2017 | |
15 Feb 2017 | TM02 | Termination of appointment of Raymond Lawrence as a secretary on 10 February 2017 | |
15 Feb 2017 | AD01 | Registered office address changed from 23 Crown Woods Way Eltham London SE9 2NL to 1 Bromley Lane Chislehurst Kent BR7 6LH on 15 February 2017 | |
31 Jan 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates |