- Company Overview for ELWOOD PROPERTIES LIMITED (05299409)
- Filing history for ELWOOD PROPERTIES LIMITED (05299409)
- People for ELWOOD PROPERTIES LIMITED (05299409)
- Charges for ELWOOD PROPERTIES LIMITED (05299409)
- More for ELWOOD PROPERTIES LIMITED (05299409)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
13 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2022 | AD01 | Registered office address changed from 41-46 C/O Lionsbrothers, Piccadilly Nuffield House London W1J 0DS England to 48 Charlotte Street London W1T 2NS on 12 April 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
22 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
01 Jun 2021 | MR04 | Satisfaction of charge 052994090001 in full | |
29 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
10 Feb 2020 | AD01 | Registered office address changed from 33 Cork Street London W1S 3NQ England to 41-46 C/O Lionsbrothers, Piccadilly Nuffield House London W1J 0DS on 10 February 2020 | |
10 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
09 Apr 2019 | MR01 | Registration of charge 052994090001, created on 2 April 2019 | |
08 Apr 2019 | PSC02 | Notification of Beewax12 Ltd as a person with significant control on 2 April 2019 | |
08 Apr 2019 | PSC07 | Cessation of Noeleen Anne Kelly as a person with significant control on 2 April 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Noel Kelly as a director on 2 April 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Noeleen Anne Kelly as a director on 2 April 2019 | |
08 Apr 2019 | TM02 | Termination of appointment of Noel Kelly as a secretary on 2 April 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of David Ian Brierley as a director on 2 April 2019 | |
08 Apr 2019 | AP01 | Appointment of Mr Gianluca Leone as a director on 2 April 2019 | |
08 Apr 2019 | AD01 | Registered office address changed from Old Prebendal House Station Road Shipton Under Wychwood Oxford OX7 6BQ to 33 Cork Street London W1S 3NQ on 8 April 2019 | |
08 Apr 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 October 2019 | |
13 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates |