- Company Overview for 146 ELGIN AVENUE LIMITED (04740111)
- Filing history for 146 ELGIN AVENUE LIMITED (04740111)
- People for 146 ELGIN AVENUE LIMITED (04740111)
- More for 146 ELGIN AVENUE LIMITED (04740111)
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) |
---|---|---|---|
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
09 Nov 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
24 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
24 Sep 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
29 Aug 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
28 Aug 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
14 Jun 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
14 Jun 2013 | AR01 |
Annual return made up to 18 May 2013 with full list of shareholders
Statement of capital on 2013-06-14
|
|
14 Jun 2013 | CH01 | Director's details changed for Nicolaas Everhardus Marais on 1 November 2012 | |
14 Jun 2013 | CH03 | Secretary's details changed for Nicolaas Everhardus Marais on 1 November 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
15 Jun 2012 | CH01 | Director's details changed for Paul Christopher Chesworth on 19 May 2011 | |
15 Jun 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
02 Jun 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
01 Jun 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
01 Jun 2011 | TM01 | Termination of appointment of David Geere as a director | |
01 Jun 2011 | AP01 | Appointment of Mr Luke James Mcdonald as a director | |
18 Apr 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
15 Jun 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
14 Jun 2010 | CH01 | Director's details changed for Nicolaas Everhardus Marais on 17 November 2009 | |
14 Jun 2010 | CH01 | Director's details changed for Natalie Vicki Krushner on 1 January 2010 | |
14 Jun 2010 | CH01 | Director's details changed for David Lewis Geere on 1 January 2010 | |
14 Jun 2010 | CH03 | Secretary's details changed for Nicolaas Everhardus Marais on 17 November 2009 | |
14 Jun 2010 | CH01 | Director's details changed for Eleni Chalmers on 1 January 2010 |