- Company Overview for ELDAN HOLDINGS (UK) LIMITED (05054131)
- Filing history for ELDAN HOLDINGS (UK) LIMITED (05054131)
- People for ELDAN HOLDINGS (UK) LIMITED (05054131)
- Charges for ELDAN HOLDINGS (UK) LIMITED (05054131)
- More for ELDAN HOLDINGS (UK) LIMITED (05054131)
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) |
---|---|---|---|
23 Dec 2024 | AA01 | Previous accounting period shortened from 27 December 2023 to 26 December 2023 | |
25 Sep 2024 | AA01 | Previous accounting period shortened from 28 December 2023 to 27 December 2023 | |
23 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Dec 2023 | AA01 | Previous accounting period shortened from 29 December 2022 to 28 December 2022 | |
08 Jun 2023 | CS01 | Confirmation statement made on 3 April 2023 with updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 May 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with updates | |
19 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Jun 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
01 Jun 2020 | PSC04 | Change of details for Mr Amir Adar as a person with significant control on 1 April 2020 | |
01 Jun 2020 | CH01 | Director's details changed for Mr Amir Adar on 1 April 2020 | |
01 Jun 2020 | PSC01 | Notification of Julie Ann Adar as a person with significant control on 4 April 2019 | |
16 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Dec 2019 | AA01 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 | |
26 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
22 Jul 2019 | AD01 | Registered office address changed from C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 22 July 2019 | |
04 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
25 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates |