Advanced company searchLink opens in new window

ELC-GROUP LIMITED

Company number 07836338

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)
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
  • GBP 1,000