ELLIOTT OPERATIONS AND INVESTMENTS LTD
Company number 06153963
- Company Overview for ELLIOTT OPERATIONS AND INVESTMENTS LTD (06153963)
- Filing history for ELLIOTT OPERATIONS AND INVESTMENTS LTD (06153963)
- People for ELLIOTT OPERATIONS AND INVESTMENTS LTD (06153963)
- Charges for ELLIOTT OPERATIONS AND INVESTMENTS LTD (06153963)
- Insolvency for ELLIOTT OPERATIONS AND INVESTMENTS LTD (06153963)
- More for ELLIOTT OPERATIONS AND INVESTMENTS LTD (06153963)
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) |
---|---|---|---|
25 Oct 2024 | WU07 | Progress report in a winding up by the court | |
07 Oct 2023 | AD01 | Registered office address changed from Riverside Suite 50a Clifford Way Maidstone ME16 8GD England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 7 October 2023 | |
07 Oct 2023 | WU04 | Appointment of a liquidator | |
10 Nov 2022 | COCOMP | Order of court to wind up | |
14 Apr 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
13 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
07 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
12 Apr 2018 | TM01 | Termination of appointment of Vince Bottle as a director on 1 March 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Nov 2017 | AD01 | Registered office address changed from Unit 3 Kilnbridge Works Lower Road East Farleigh Maidstone Kent ME15 0HD to Riverside Suite 50a Clifford Way Maidstone ME16 8GD on 8 November 2017 | |
21 Jul 2017 | MR01 | Registration of charge 061539630001, created on 17 July 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
08 Apr 2016 | CH01 | Director's details changed for Mr Nicholas Elliott on 1 October 2015 | |
08 Apr 2016 | AP01 | Appointment of Mr Vince Bottle as a director on 1 October 2015 | |
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |