- Company Overview for ELEMENTS GROUP LIMITED (03898776)
- Filing history for ELEMENTS GROUP LIMITED (03898776)
- People for ELEMENTS GROUP LIMITED (03898776)
- Charges for ELEMENTS GROUP LIMITED (03898776)
- Insolvency for ELEMENTS GROUP LIMITED (03898776)
- More for ELEMENTS GROUP LIMITED (03898776)
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 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Aug 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2012 | AD01 | Registered office address changed from 2Nd Floor 201 Haverstock Hill London NW3 4QG on 15 March 2012 | |
15 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
15 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2012 | AR01 |
Annual return made up to 30 November 2011 with full list of shareholders
Statement of capital on 2012-01-24
|
|
14 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 30 November 2010
|
|
14 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 12 May 2011
|
|
08 Apr 2011 | TM01 | Termination of appointment of Susannah Bibby as a director | |
01 Apr 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
22 Feb 2011 | TM02 | Termination of appointment of Susannah Bibby as a secretary | |
20 Jan 2011 | AP01 | Appointment of Mrs Susannah Mary Bibby as a director | |
20 Jan 2011 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
08 Sep 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 30 June 2010 | |
09 Mar 2010 | AP01 | Appointment of Mr Lee David Gates as a director | |
24 Feb 2010 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
23 Feb 2010 | CH03 | Secretary's details changed for Susannah Mary Bibby on 31 December 2009 | |
23 Feb 2010 | CH01 | Director's details changed for Richard Philip Scriven on 31 December 2009 | |
23 Feb 2010 | CH01 | Director's details changed for Paul Bibby on 31 December 2009 | |
23 Feb 2010 | CH01 | Director's details changed for Peter Hall on 31 December 2009 | |
04 Nov 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
30 Mar 2009 | 363a | Return made up to 30/11/08; full list of members | |
30 Mar 2009 | 287 | Registered office changed on 30/03/2009 from 201 haverstock hill london NW3 4QG | |
30 Mar 2009 | 353 | Location of register of members |