- Company Overview for ELBERTOWN LIMITED (07116820)
- Filing history for ELBERTOWN LIMITED (07116820)
- People for ELBERTOWN LIMITED (07116820)
- More for ELBERTOWN LIMITED (07116820)
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) |
---|---|---|---|
07 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2012 | AR01 |
Annual return made up to 5 January 2012 with full list of shareholders
Statement of capital on 2012-03-12
|
|
12 Mar 2012 | CH01 | Director's details changed for Eugene Van Den Brink on 1 January 2012 | |
10 Mar 2012 | TM01 | Termination of appointment of Rogier Michiel Krykofski as a director on 1 December 2011 | |
17 Nov 2011 | AP01 | Appointment of Rogier Michiel Krykofski as a director on 5 September 2011 | |
07 Nov 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
03 Nov 2011 | TM02 | Termination of appointment of Dj & M Secretarial Services Ltd as a secretary on 2 November 2011 | |
02 Nov 2011 | AP04 | Appointment of Quaedvlieg Corporate Services Uk Limited as a secretary on 2 November 2011 | |
09 Jun 2011 | AP01 | Appointment of Eugene Van Den Brink as a director | |
09 Jun 2011 | TM01 | Termination of appointment of Johannes Boon as a director | |
07 Apr 2011 | AA01 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 | |
28 Jan 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
16 Jun 2010 | TM01 | Termination of appointment of Olaf Strasters as a director | |
15 Jun 2010 | AP01 | Appointment of Johannes Petrus Boon as a director | |
05 Jan 2010 | NEWINC |
Incorporation
|