Advanced company searchLink opens in new window

E-LOG LIMITED

Company number 06468024

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)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2012 DS01 Application to strike the company off the register
24 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
25 Jul 2011 TM02 Termination of appointment of Gac Secretary Ltd as a secretary
25 Jul 2011 AP01 Appointment of Mr. Jean Jacques Artabaz as a director
25 Jul 2011 TM01 Termination of appointment of Parmeswaree Mohessur as a director
25 Mar 2011 AD01 Registered office address changed from Unit 3, 8th Floor, Ellerman House, 12-20 Camomile Street London EC3A 7PT on 25 March 2011
24 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
Statement of capital on 2011-01-24
  • GBP 1,250
23 Dec 2010 AA Total exemption small company accounts made up to 31 January 2010
08 Feb 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
05 Feb 2010 CH04 Secretary's details changed for Gac Secretary Ltd on 9 January 2010
15 Dec 2009 MISC Increase in authorised capital
27 Nov 2009 SH01 Statement of capital following an allotment of shares on 27 November 2009
  • GBP 1,250
25 Sep 2009 AA Accounts made up to 31 January 2009
02 Jun 2009 363a Return made up to 09/01/09; full list of members
12 May 2009 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2008 NEWINC Incorporation