Advanced company searchLink opens in new window

ELSTEAD MAPS (UK) LIMITED

Company number 03830870

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 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
29 May 2019 AA Total exemption full accounts made up to 31 August 2018
24 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
13 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2018 MR04 Satisfaction of charge 1 in full
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
06 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
30 May 2017 AA Total exemption full accounts made up to 31 August 2016
08 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
31 May 2016 AA Total exemption full accounts made up to 31 August 2015
28 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
08 Oct 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
09 Apr 2014 AA Total exemption full accounts made up to 31 August 2013
01 Oct 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
01 Oct 2013 AD01 Registered office address changed from East Wing Quest Griggs Lane Sidmouth Devon EX10 9QF United Kingdom on 1 October 2013
29 Jul 2013 TM02 Termination of appointment of B20 Limited as a secretary
29 Jul 2013 AD01 Registered office address changed from Flat 2 Glen Court Glen Road Sidmouth Devon EX10 8RW on 29 July 2013
03 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
02 Nov 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
02 Nov 2012 CH01 Director's details changed for Stephen Colebrooke on 23 October 2011
27 Sep 2012 AD01 Registered office address changed from 21 Biddington Way Honiton Devon EX14 2GU United Kingdom on 27 September 2012