- Company Overview for ELOC LIMITED (06240684)
- Filing history for ELOC LIMITED (06240684)
- People for ELOC LIMITED (06240684)
- More for ELOC LIMITED (06240684)
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) |
---|---|---|---|
19 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2024 | DS01 | Application to strike the company off the register | |
15 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
02 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
20 Jul 2022 | PSC04 | Change of details for Mr Andrew Alexander Cole as a person with significant control on 30 May 2020 | |
20 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
20 Jul 2022 | AD01 | Registered office address changed from 1 Coleshill Street Sutton Coldfield B72 1SD England to Acre House 11/15 William Road London NW1 3ER on 20 July 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
18 Nov 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
12 Oct 2020 | AD01 | Registered office address changed from 18 Chorlegh Grange Chapel Street Alderley Edge Cheshire SK9 7GL England to 1 Coleshill Street Sutton Coldfield B72 1SD on 12 October 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
30 Jun 2020 | PSC07 | Cessation of Shirley Cole as a person with significant control on 29 May 2020 | |
30 Jun 2020 | TM02 | Termination of appointment of Shirley Cole as a secretary on 29 May 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of Shirley Cole as a director on 29 May 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
16 Oct 2018 | AD01 | Registered office address changed from Cippyn House, Macclesfield Road Alderley Edge Cheshire SK9 7BL to 18 Chorlegh Grange Chapel Street Alderley Edge Cheshire SK9 7GL on 16 October 2018 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 |