- Company Overview for E-LOG LIMITED (06468024)
- Filing history for E-LOG LIMITED (06468024)
- People for E-LOG LIMITED (06468024)
- More for E-LOG LIMITED (06468024)
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
|
|
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
|
|
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 |