- Company Overview for ELEMENT8 LIMITED (05941727)
- Filing history for ELEMENT8 LIMITED (05941727)
- People for ELEMENT8 LIMITED (05941727)
- Charges for ELEMENT8 LIMITED (05941727)
- Insolvency for ELEMENT8 LIMITED (05941727)
- More for ELEMENT8 LIMITED (05941727)
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) |
---|---|---|---|
22 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Oct 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 June 2014 | |
25 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
25 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
25 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2013 | AD01 | Registered office address changed from Technium Springboard Llantarnam Park Cwmbran NP44 3AW on 21 June 2013 | |
14 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 24 September 2012
|
|
10 Jan 2013 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
12 Dec 2012 | AP01 | Appointment of Mr Peter Mothersill as a director on 1 January 2012 | |
07 Nov 2012 | TM01 | Termination of appointment of Andrew Loveless as a director on 31 August 2012 | |
10 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Mar 2012 | TM01 | Termination of appointment of Geoff Charlton Carss as a director on 31 December 2011 | |
15 Dec 2011 | AD01 | Registered office address changed from 8 Unity Street College Green Bristol BS1 5HH on 15 December 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 21 March 2011
|
|
07 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 May 2010 | RESOLUTIONS |
Resolutions
|
|
25 May 2010 | RESOLUTIONS |
Resolutions
|
|
24 May 2010 | AP01 | Appointment of Geoff Carss as a director | |
24 May 2010 | AP01 | Appointment of Ken Gibbs as a director |