Advanced company searchLink opens in new window

ELCROSS ESTATES LIMITED

Company number 04191579

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)
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
  • GBP 1,000
14 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 03/12/2015
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
  • GBP 1,000
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ A deed of accession to facility agreement 03/12/2014
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
  • GBP 1,000
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