Advanced company searchLink opens in new window

ELOC LIMITED

Company number 06240684

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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