- Company Overview for ELLDAN TRADING AND PUBLISHING LIMITED (05822496)
- Filing history for ELLDAN TRADING AND PUBLISHING LIMITED (05822496)
- People for ELLDAN TRADING AND PUBLISHING LIMITED (05822496)
- Charges for ELLDAN TRADING AND PUBLISHING LIMITED (05822496)
- More for ELLDAN TRADING AND PUBLISHING LIMITED (05822496)
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) |
---|---|---|---|
29 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
29 Nov 2011 | AR01 |
Annual return made up to 19 May 2011 with full list of shareholders
Statement of capital on 2011-11-29
|
|
09 Jul 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
10 Jun 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
10 Jun 2010 | CH04 | Secretary's details changed for Streets Financial Consulting Plc on 19 May 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Mr Benjamin Roy Whitaker on 19 May 2010 | |
14 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
29 Jun 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
16 Jun 2009 | 363a | Return made up to 19/05/09; full list of members | |
11 Feb 2009 | CERTNM | Company name changed property sale solutions LIMITED\certificate issued on 12/02/09 | |
11 Aug 2008 | 363a | Return made up to 19/05/08; full list of members | |
13 May 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
09 Jul 2007 | 363a | Return made up to 19/05/07; full list of members | |
09 Jul 2007 | 287 | Registered office changed on 09/07/07 from: c/o streets, st peters chambers 2 bath street grantham NG31 6EG | |
07 Jul 2007 | 395 | Particulars of mortgage/charge | |
07 Jul 2007 | 395 | Particulars of mortgage/charge | |
27 Jun 2007 | 395 | Particulars of mortgage/charge | |
01 Jun 2006 | 288a | New secretary appointed |