- Company Overview for ELENOAK LIMITED (03462010)
- Filing history for ELENOAK LIMITED (03462010)
- People for ELENOAK LIMITED (03462010)
- Charges for ELENOAK LIMITED (03462010)
- More for ELENOAK LIMITED (03462010)
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) |
---|---|---|---|
06 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2017 | DS01 | Application to strike the company off the register | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
19 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
02 Sep 2014 | AD01 | Registered office address changed from 44 Broadway London E15 1XH to 137 Blackstock Road London N4 2JW on 2 September 2014 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
24 Dec 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
15 Aug 2013 | TM01 | Termination of appointment of Jonathan Dickens as a director | |
17 May 2013 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
16 May 2013 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England on 16 May 2013 | |
17 Apr 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
06 Aug 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 May 2012 | |
27 Jun 2012 | AD01 | Registered office address changed from 44 Broadway London E15 1XH United Kingdom on 27 June 2012 | |
21 May 2012 | AD01 | Registered office address changed from 189 Bickenhall Mansions Bickenhall Street London W1U 6BX on 21 May 2012 | |
23 Dec 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
16 May 2011 | TM01 | Termination of appointment of Christine Dickens as a director | |
16 May 2011 | TM02 | Termination of appointment of Christine Dickens as a secretary | |
08 Dec 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 30 November 2009 |