Advanced company searchLink opens in new window

ELK INVESTMENTS LIMITED

Company number 03510401

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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