Advanced company searchLink opens in new window

ELLIDORE EVENTS LIMITED

Company number 07239424

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)
01 May 2014 AP01 Appointment of Mr Mitul Jayant Vora as a director
14 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
09 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
09 Apr 2014 AD01 Registered office address changed from Unit 3 11a Abercrombie Street Crombie Mews London SW11 2JB on 9 April 2014
03 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
01 Apr 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Apr 2014 SH01 Statement of capital following an allotment of shares on 26 March 2014
  • GBP 100.00
01 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Apr 2014 SH01 Statement of capital following an allotment of shares on 26 March 2014
  • GBP 100.00
01 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Approve transfer of shares 17/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 May 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
29 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
31 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
24 Jan 2012 TM01 Termination of appointment of Richard Haines as a director
12 Jul 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
11 Jul 2011 CH01 Director's details changed for Simon Edward Blackford on 11 July 2011
23 Jun 2011 AD01 Registered office address changed from 12-18 Grosvenor Gardens London SW1W 0DH United Kingdom on 23 June 2011
20 Dec 2010 SH01 Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
20 Dec 2010 SH01 Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
17 Dec 2010 SH01 Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
17 Dec 2010 SH01 Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
17 May 2010 AP01 Appointment of Richard Walter Minton Haines as a director