Advanced company searchLink opens in new window

ELDER ENTERPRISES LIMITED

Company number 07759931

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)
07 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2016 AD01 Registered office address changed from Unit C Anchor House School Lane Chandlers Ford Hampshire SO53 4DY to 39-44 Parry Street Parry Street London SW8 1RT on 14 April 2016
10 Feb 2016 AA Accounts for a dormant company made up to 30 September 2015
06 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2016 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2015 AA Accounts for a dormant company made up to 30 September 2014
28 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2015 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
06 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2013 AA Accounts for a dormant company made up to 30 September 2013
04 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
04 Sep 2013 TM01 Termination of appointment of Paulo Moreno as a director
26 Nov 2012 AA Accounts for a dormant company made up to 30 September 2012
06 Sep 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
29 Nov 2011 TM01 Termination of appointment of David Laurie as a director
29 Nov 2011 AP01 Appointment of Mr Paulo Moreno as a director
29 Nov 2011 AP01 Appointment of Mr Daniel Craig Elder as a director
28 Nov 2011 CERTNM Company name changed squirrel ac LTD\certificate issued on 28/11/11
  • RES15 ‐ Change company name resolution on 2011-11-28
  • NM01 ‐ Change of name by resolution
06 Sep 2011 AP01 Appointment of Mr David Laurie as a director
06 Sep 2011 TM01 Termination of appointment of Daniel Coombes as a director
05 Sep 2011 CERTNM Company name changed 59 queensway flats LTD\certificate issued on 05/09/11
  • RES15 ‐ Change company name resolution on 2011-09-02
  • NM01 ‐ Change of name by resolution
02 Sep 2011 NEWINC Incorporation