- Company Overview for ELCROSS ESTATES LIMITED (04191579)
- Filing history for ELCROSS ESTATES LIMITED (04191579)
- People for ELCROSS ESTATES LIMITED (04191579)
- Charges for ELCROSS ESTATES LIMITED (04191579)
- Registers for ELCROSS ESTATES LIMITED (04191579)
- More for ELCROSS ESTATES LIMITED (04191579)
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) |
---|---|---|---|
14 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2016 | TM01 | Termination of appointment of Alon Shamir as a director on 14 July 2016 | |
14 Jul 2016 | AP01 | Appointment of Mr David Brown as a director on 14 July 2016 | |
06 May 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
14 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2015 | MR01 | Registration of charge 041915790003, created on 15 December 2015 | |
23 Dec 2015 | MR01 | Registration of charge 041915790004, created on 15 December 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
07 Jul 2015 | CH01 | Director's details changed for Mr Alon Shamir on 31 March 2015 | |
09 Apr 2015 | AD01 | Registered office address changed from 32 Camden Lock Place Camden Town London NW1 8AL to 54-56 Camden Lock Place London NW1 8AF on 9 April 2015 | |
06 Mar 2015 | AD01 | Registered office address changed from 6 Water Lane London NW1 8NZ to 32 Camden Lock Place Camden Town London NW1 8AL on 6 March 2015 | |
30 Jan 2015 | MR01 | Registration of charge 041915790002, created on 27 January 2015 | |
23 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2014 | AP01 | Appointment of Mr Alon Shamir as a director on 21 November 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Judith Withoeft as a director on 21 November 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Michael Paul Harris as a director on 21 November 2014 | |
02 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
17 Jun 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Jun 2014 | AP01 | Appointment of Mr Michael Paul Harris as a director | |
19 May 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
03 Feb 2014 | TM01 | Termination of appointment of Oliver Withoeft as a director | |
17 May 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
17 May 2013 | CH01 | Director's details changed for Oliver Withoeft on 1 April 2013 | |
14 May 2013 | AA | Total exemption small company accounts made up to 30 April 2013 |