Advanced company searchLink opens in new window

ELFIE HOPKINS AND THE GAMMONS LIMITED

Company number 07062521

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)
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
  • GBP 400
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
  • GBP 400
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
  • GBP 400
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
  • GBP 400
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
  • GBP 2
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