- Company Overview for ELUCIUS LIMITED (06673447)
- Filing history for ELUCIUS LIMITED (06673447)
- People for ELUCIUS LIMITED (06673447)
- Insolvency for ELUCIUS LIMITED (06673447)
- More for ELUCIUS LIMITED (06673447)
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 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
29 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 March 2016 | |
15 Apr 2015 | AD01 | Registered office address changed from 25 Park Street West Luton Bedfordshire LU1 3BE to 41 Kingston Street Cambridge CB1 2NU on 15 April 2015 | |
14 Apr 2015 | 4.70 | Declaration of solvency | |
14 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
19 Sep 2013 | CH01 | Director's details changed for Mr Jonathan James Roscoe Pike on 31 January 2013 | |
19 Sep 2013 | CH03 | Secretary's details changed for Dr Cheryl Lynne Pike on 31 January 2013 | |
19 Sep 2013 | CH01 | Director's details changed for Dr Cheryl Lynne Pike on 31 January 2013 | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
29 Aug 2012 | AD01 | Registered office address changed from 12 Church Square Leighton Buzzard Beds LU7 1AE Uk on 29 August 2012 | |
12 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
09 Sep 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
09 Sep 2010 | CH01 | Director's details changed for Mr Jonathan James Roscoe Pike on 14 August 2010 | |
09 Sep 2010 | CH01 | Director's details changed for Dr Cheryl Lynne Pike on 14 August 2010 | |
18 May 2010 | AA01 | Current accounting period shortened from 31 August 2010 to 31 July 2010 | |
05 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
11 Sep 2009 | 363a | Return made up to 14/08/09; full list of members |