Advanced company searchLink opens in new window

ELBETH CLIENT SERVER LIMITED

Company number 03434578

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2016 CS01 Confirmation statement made on 16 September 2016 with updates
12 May 2016 AD01 Registered office address changed from C/O Sjd (South West) Ltd Second Floor Regent House 65 Rodney Road Cheltenham Gloucestershire GL50 1HX to Plaza Suite 9 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 12 May 2016
14 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2015 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 4
16 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
30 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-06
  • GBP 4
18 Feb 2013 AA Total exemption small company accounts made up to 31 October 2011
12 Feb 2013 AR01 Annual return made up to 16 September 2012 with full list of shareholders
11 Oct 2012 AD01 Registered office address changed from Sjd South West Limited Broad Quay House Prince Street Bristol Avon BS1 4DJ on 11 October 2012
06 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2012 AR01 Annual return made up to 16 September 2011 with full list of shareholders
09 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
17 Nov 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
17 Nov 2010 CH01 Director's details changed for Mr Paul Graham Massen on 31 August 2010
16 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
26 Sep 2009 363a Return made up to 16/09/09; full list of members
23 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
12 Dec 2008 363a Return made up to 16/09/08; full list of members