Advanced company searchLink opens in new window

ELDERSTREET CAPITAL PARTNERS NOMINEES LIMITED

Company number 03827385

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)
26 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2021 DS01 Application to strike the company off the register
22 Apr 2021 PSC02 Notification of Michael Jackson Holdings Limited as a person with significant control on 9 February 2021
15 Feb 2021 AD01 Registered office address changed from 20 Garrick Street London WC2E 9BT United Kingdom to Flat 5 40 Cadogan Square London SW1X 0JL on 15 February 2021
31 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
27 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
26 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
08 May 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
26 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
20 Jun 2017 AA Micro company accounts made up to 31 December 2016
15 May 2017 CH01 Director's details changed for Mr Michael Edward Wilson Jackson on 10 May 2017
12 May 2017 CH01 Director's details changed for Mr Michael Edward Wilson Jackson on 10 May 2017
08 Feb 2017 AD01 Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH to 20 Garrick Street London WC2E 9BT on 8 February 2017
23 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Jul 2016 CS01 Confirmation statement made on 26 July 2016 with updates
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Aug 2015 TM02 Termination of appointment of Barnaby Bruce Landen Terry as a secretary on 31 July 2015
06 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
03 Aug 2015 CH01 Director's details changed for Mr Paul Matthew Linkstone Frew on 26 July 2015
28 Jul 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
14 May 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Oct 2013 AD01 Registered office address changed from 32 Bedford Row London WC1R 4HE on 8 October 2013