Advanced company searchLink opens in new window

ELAN VITAL (UK) LIMITED

Company number 04046670

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2018 DS01 Application to strike the company off the register
23 Apr 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 January 2018
16 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
16 Aug 2017 TM01 Termination of appointment of Richard Farrell as a director on 12 July 2017
16 Aug 2017 TM01 Termination of appointment of John Dennis Farrell as a director on 27 July 2017
06 Jun 2017 AA Total exemption small company accounts made up to 31 July 2016
05 Apr 2017 TM01 Termination of appointment of John James Jack as a director on 5 April 2017
16 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
28 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 785,133
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
29 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 785,133
24 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
17 Mar 2014 TM01 Termination of appointment of Timothy Moor as a director
03 Sep 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 785,133
03 Sep 2013 CH01 Director's details changed for Mr Timothy Nicholas Moor on 3 September 2013
03 Sep 2013 CH01 Director's details changed for Richard Farrell on 3 September 2013
22 Jul 2013 AA Total exemption small company accounts made up to 31 July 2012
08 Jul 2013 CH01 Director's details changed for Philip Nicholas Moor on 3 July 2013
03 Sep 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
03 Sep 2012 AD01 Registered office address changed from David Allen & Co Chartered Accountants Dalmar House Barras Lane Estate Dalston Carlisle CA5 7NY on 3 September 2012
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
17 Apr 2012 SH01 Statement of capital following an allotment of shares on 3 April 2012
  • GBP 785,133