Advanced company searchLink opens in new window

ELO TRUSTEES LIMITED

Company number 06920771

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)
22 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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