- Company Overview for ELEVEN PROPERTY LTD (07845264)
- Filing history for ELEVEN PROPERTY LTD (07845264)
- People for ELEVEN PROPERTY LTD (07845264)
- More for ELEVEN PROPERTY LTD (07845264)
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) |
---|---|---|---|
22 Dec 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
17 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2014 | TM01 | Termination of appointment of Michael Mcnally as a director | |
26 Jun 2014 | AD01 | Registered office address changed from 41 Mapledale Road Liverpool L18 5JE on 26 June 2014 | |
26 Jun 2014 | AP01 | Appointment of Mr Simon Hamilton Kaigh as a director | |
04 Dec 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
02 Oct 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
12 Jan 2012 | TM01 | Termination of appointment of Nominee Director Ltd as a director | |
12 Jan 2012 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
12 Jan 2012 | TM01 | Termination of appointment of Edwina Coales as a director | |
12 Jan 2012 | AD01 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 12 January 2012 | |
12 Jan 2012 | AP01 | Appointment of Mr Michael Mcnally as a director | |
11 Nov 2011 | NEWINC |
Incorporation
|