Advanced company searchLink opens in new window

ELONDONCARS LIMITED

Company number 04778190

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)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2019 DS01 Application to strike the company off the register
01 Jul 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
06 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with updates
07 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
21 Jul 2017 CS01 Confirmation statement made on 28 May 2017 with updates
21 Jul 2017 PSC01 Notification of Yvette Louisa Clark as a person with significant control on 6 April 2016
21 Jul 2017 PSC01 Notification of Michael Wesley Hicks as a person with significant control on 6 April 2016
06 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
08 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 996
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
10 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 996
11 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
20 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 996
24 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
10 Jul 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
21 Mar 2013 CH03 Secretary's details changed for Yvette Louisa Clark on 26 February 2013
21 Mar 2013 CH01 Director's details changed for Yvette Louisa Clark on 26 February 2013
21 Mar 2013 CH01 Director's details changed for Michael Wesley Hicks on 26 February 2013
11 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
11 Jul 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
05 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
09 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders