- Company Overview for ELC-GROUP LIMITED (07836338)
- Filing history for ELC-GROUP LIMITED (07836338)
- People for ELC-GROUP LIMITED (07836338)
- More for ELC-GROUP LIMITED (07836338)
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) |
---|---|---|---|
14 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2022 | DS01 | Application to strike the company off the register | |
30 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
19 Apr 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
05 Aug 2021 | TM01 | Termination of appointment of Marco Ricardo Rubinstein as a director on 30 June 2021 | |
05 Aug 2021 | AP01 | Appointment of Mr Xavier Benoist Duburcq as a director on 30 June 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with no updates | |
11 Mar 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
24 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
19 Jun 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
27 Aug 2019 | AA01 | Previous accounting period shortened from 27 November 2018 to 26 November 2018 | |
14 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
24 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
11 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
11 May 2018 | PSC07 | Cessation of Marco Ricardo Rubinstein as a person with significant control on 26 March 2018 | |
11 May 2018 | PSC02 | Notification of Momaja S.R.O as a person with significant control on 26 March 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
15 Nov 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
25 Aug 2017 | AA01 | Previous accounting period shortened from 28 November 2016 to 27 November 2016 | |
24 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
22 Sep 2016 | AD01 | Registered office address changed from Regus House 1010 Cambourne Business Park Cambourne Cambridge CB23 6DP to Sheraton House Castle Park Cambridge CB3 0AX on 22 September 2016 | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|