- Company Overview for ELO TRUSTEES LIMITED (06920771)
- Filing history for ELO TRUSTEES LIMITED (06920771)
- People for ELO TRUSTEES LIMITED (06920771)
- More for ELO TRUSTEES LIMITED (06920771)
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) |
---|---|---|---|
22 Feb 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
29 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
12 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-18
|
|
17 Jan 2014 | AD01 | Registered office address changed from C/O Caesar Conteh 51 Dawpool Road London NW2 7LD on 17 January 2014 | |
30 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
13 Aug 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
31 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
15 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2010 | |
08 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
26 Aug 2011 | AD01 | Registered office address changed from C/O Timol Menkovic Limited 271 Regent Street Mayfair London W1B 2ES England on 26 August 2011 | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
30 Jul 2010 | CH01 | Director's details changed for Aisha Rose Akono on 1 June 2010 | |
29 Jul 2010 | AD01 | Registered office address changed from 102 Vine Lane Uxbridge Middlesex UB10 0BE United Kingdom on 29 July 2010 | |
03 Jun 2009 | 288a | Director appointed aisha rose akono | |
03 Jun 2009 | 288b | Appointment terminated secretary alpha secretarial LIMITED | |
03 Jun 2009 | 288b | Appointment terminated director david parry | |
03 Jun 2009 | 287 | Registered office changed on 03/06/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP | |
01 Jun 2009 | NEWINC | Incorporation |