- Company Overview for ELO CONTRACT SERVICES LIMITED (06642322)
- Filing history for ELO CONTRACT SERVICES LIMITED (06642322)
- People for ELO CONTRACT SERVICES LIMITED (06642322)
- More for ELO CONTRACT SERVICES LIMITED (06642322)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2016 | DS01 | Application to strike the company off the register | |
06 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
29 Jul 2015 | CH03 | Secretary's details changed for John Edward O'donnell on 1 July 2015 | |
29 Jul 2015 | CH01 | Director's details changed for Paul Bevis on 1 July 2015 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
02 Oct 2013 | AD01 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom on 2 October 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
22 Sep 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
29 Jul 2011 | TM01 | Termination of appointment of Paul Faughan as a director | |
29 Jul 2011 | TM01 | Termination of appointment of Peter Harvey as a director | |
26 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
27 Jul 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
22 Jul 2010 | CH03 | Secretary's details changed for John Edward O'donnell on 1 July 2010 | |
10 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
05 Sep 2009 | 288c | Director's change of particulars / paul bevis / 24/07/2009 | |
12 Aug 2009 | 363a | Return made up to 09/07/09; full list of members | |
22 Sep 2008 | 288b | Appointment terminated secretary david venus & company LLP |