Advanced company searchLink opens in new window

ELSQUICK LTD

Company number 06517446

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)
05 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
30 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2012 TM01 Termination of appointment of Adele Stern as a director
14 Apr 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
Statement of capital on 2011-04-14
  • GBP 1
23 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
25 Oct 2010 AA Total exemption small company accounts made up to 28 February 2009
21 Oct 2010 RT01 Administrative restoration application
21 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for Adele Stern on 11 March 2010
31 Mar 2009 363a Return made up to 28/02/09; full list of members
22 Apr 2008 288a Director appointed adele stern
22 Apr 2008 288a Secretary appointed toby shlomo
22 Apr 2008 287 Registered office changed on 22/04/2008 from 12 knightland road london E5 9HS
10 Mar 2008 287 Registered office changed on 10/03/2008 from 39A leicester road salford manchester M7 4AS
10 Mar 2008 288b Appointment terminated director form 10 directors fd LTD
10 Mar 2008 288b Appointment terminated secretary form 10 secretaries fd LTD
28 Feb 2008 NEWINC Incorporation