- Company Overview for ELK INVESTMENTS LIMITED (03510401)
- Filing history for ELK INVESTMENTS LIMITED (03510401)
- People for ELK INVESTMENTS LIMITED (03510401)
- More for ELK INVESTMENTS LIMITED (03510401)
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) |
---|---|---|---|
11 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2021 | DS01 | Application to strike the company off the register | |
26 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
21 Oct 2020 | PSC04 | Change of details for Mr Simon Richard Grant-Rennick as a person with significant control on 21 October 2020 | |
21 Oct 2020 | CH01 | Director's details changed for Mr Simon Richard Grant-Rennick on 21 October 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
19 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
15 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
14 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
16 Feb 2018 | AD01 | Registered office address changed from F9 Waterside Centre North Street Lewes East Sussex BN7 2PE England to Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX on 16 February 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
02 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
24 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Mar 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Apr 2015 | TM02 | Termination of appointment of Eustace Patrick Garnet Sherrard as a secretary on 17 April 2015 | |
17 Apr 2015 | TM01 | Termination of appointment of Eustace Patrick Garnet Sherrard as a director on 17 April 2015 | |
17 Apr 2015 | AD01 | Registered office address changed from 20 Western Gardens London W5 3RU to F9 Waterside Centre North Street Lewes East Sussex BN7 2PE on 17 April 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
24 Apr 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
02 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
20 Feb 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders |