- Company Overview for E L F ASSOCIATES LIMITED (01957023)
- Filing history for E L F ASSOCIATES LIMITED (01957023)
- People for E L F ASSOCIATES LIMITED (01957023)
- Charges for E L F ASSOCIATES LIMITED (01957023)
- More for E L F ASSOCIATES LIMITED (01957023)
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) |
---|---|---|---|
29 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2019 | MR04 | Satisfaction of charge 7 in full | |
13 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2019 | DS01 | Application to strike the company off the register | |
31 May 2019 | AD01 | Registered office address changed from Bmi Healthcare House 3 Paris Garden London SE1 8nd to 1st Floor 30 Cannon Street London EC4M 6YN on 31 May 2019 | |
28 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
03 Dec 2018 | CH01 | Director's details changed for Dr Karen Anita Prins on 9 November 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 | |
03 Dec 2018 | TM02 | Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
27 Jun 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 March 2018 | |
16 Apr 2018 | CH01 | Director's details changed for Dr Karen Anita Prins on 14 March 2018 | |
27 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with updates | |
27 Oct 2017 | AP01 | Appointment of Dr Karen Anita Prins as a director on 1 October 2017 | |
27 Oct 2017 | TM01 | Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 | |
26 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
28 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
23 Sep 2015 | AP01 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 | |
18 Aug 2015 | AP01 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 | |
18 Aug 2015 | TM01 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 | |
29 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
07 Jan 2015 | TM01 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 | |
07 Jan 2015 | AP01 | Appointment of Jill Margaret Watts as a director on 17 November 2014 |