Advanced company searchLink opens in new window

ELOFF DESIGNS LTD

Company number 07832847

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2020 DS01 Application to strike the company off the register
04 Jun 2020 AD01 Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to International House 12 Constance Street London E16 2DQ on 4 June 2020
05 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
20 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
02 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
04 Apr 2018 AA Total exemption full accounts made up to 30 November 2017
06 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
27 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
02 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
17 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
15 Jun 2016 AD01 Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 15 June 2016
03 Jun 2016 CH01 Director's details changed for Mr Herman Tobie Eloff on 3 June 2016
01 Mar 2016 AD01 Registered office address changed from The Old County Policestation Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 1 March 2016
05 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
14 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
20 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
07 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
11 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
09 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
29 Nov 2011 CH01 Director's details changed for Mr Herman Tobie Eloff on 3 November 2011
02 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)