- Company Overview for ELPORT DMG LIMITED (05921251)
- Filing history for ELPORT DMG LIMITED (05921251)
- People for ELPORT DMG LIMITED (05921251)
- Insolvency for ELPORT DMG LIMITED (05921251)
- More for ELPORT DMG LIMITED (05921251)
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 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Feb 2018 | LIQ02 | Statement of affairs | |
08 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2018 | AD01 | Registered office address changed from 40 Bowling Green Lane London EC1R 0NE to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 31 January 2018 | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 29 February 2016 | |
25 Nov 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
27 Sep 2016 | CH01 | Director's details changed for Lee Martin Peter Edwards on 30 August 2016 | |
27 Sep 2016 | CH03 | Secretary's details changed for Lee Martin Peter Edwards on 30 August 2016 | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
10 Nov 2015 | TM01 | Termination of appointment of Colin Payne as a director on 23 August 2015 | |
10 Nov 2015 | TM01 | Termination of appointment of Milika Ahsan as a director on 23 August 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
08 May 2015 | CH01 | Director's details changed for Milika Ahsan on 7 May 2015 | |
10 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
16 Jul 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
25 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
28 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
23 Nov 2012 | CH01 | Director's details changed for Milika Ahsan on 7 September 2012 |