- Company Overview for ELFIE HOPKINS AND THE GAMMONS LIMITED (07062521)
- Filing history for ELFIE HOPKINS AND THE GAMMONS LIMITED (07062521)
- People for ELFIE HOPKINS AND THE GAMMONS LIMITED (07062521)
- More for ELFIE HOPKINS AND THE GAMMONS LIMITED (07062521)
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) |
---|---|---|---|
18 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
05 Nov 2013 | TM02 | Termination of appointment of Celerity Accounts Ltd as a secretary | |
02 Sep 2013 | AD01 | Registered office address changed from C/O Celerity Accounts Ltd 1St Floor 55-59 Shaftesbury Avenue London W1D 6LD England on 2 September 2013 | |
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
06 Dec 2012 | AD01 | Registered office address changed from C/O C/O Size 9 Productions Ltd 55-59 Shaftesbury Avenue London W1D 6LQ United Kingdom on 6 December 2012 | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
18 Jan 2012 | AP01 | Appointment of Mr William Albert Murray as a director | |
18 Jan 2012 | TM01 | Termination of appointment of Jonathan Sothcott as a director | |
29 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
29 Nov 2011 | AP04 | Appointment of Celerity Accounts Ltd as a secretary | |
29 Nov 2011 | TM02 | Termination of appointment of Essentially Professional Services Ltd as a secretary | |
29 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 31 August 2011
|
|
01 Sep 2011 | AA01 | Previous accounting period shortened from 31 October 2011 to 31 August 2011 | |
12 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
10 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 10 February 2011
|
|
10 Feb 2011 | AP01 | Appointment of Mr Jonathan Paul Sothcott as a director | |
05 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders |