- Company Overview for ELDAN (MANOR HOUSE) LTD (06965260)
- Filing history for ELDAN (MANOR HOUSE) LTD (06965260)
- People for ELDAN (MANOR HOUSE) LTD (06965260)
- More for ELDAN (MANOR HOUSE) LTD (06965260)
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) |
---|---|---|---|
01 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2015 | AD01 | Registered office address changed from 727-729 High Road London N12 0BP to Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY on 30 March 2015 | |
16 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Aug 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
30 Jan 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
02 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2011 | AA01 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 | |
26 Jan 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
26 Jan 2011 | CH01 | Director's details changed for Mr Amir Adar on 25 January 2011 | |
12 Jan 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
12 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 10 January 2011
|
|
11 Jan 2011 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
11 Jan 2011 | CH01 | Director's details changed for Mr Amir Adar on 17 July 2010 | |
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2010 | AD01 | Registered office address changed from 115 Craven Park Rd London N15 6BL on 3 November 2010 |