- Company Overview for ELVASTON FINANCIAL SERVICES LIMITED (07931213)
- Filing history for ELVASTON FINANCIAL SERVICES LIMITED (07931213)
- People for ELVASTON FINANCIAL SERVICES LIMITED (07931213)
- More for ELVASTON FINANCIAL SERVICES LIMITED (07931213)
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 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2018 | DS01 | Application to strike the company off the register | |
15 Aug 2018 | TM01 | Termination of appointment of Gillian Knott as a director on 10 August 2018 | |
06 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
03 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
02 Aug 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
04 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
08 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-08
|
|
08 Feb 2015 | CH01 | Director's details changed for Mrs Gillian Knott on 1 January 2015 | |
08 Feb 2015 | CH01 | Director's details changed for Mr Paul Sidney Gareth Knott on 1 January 2015 | |
04 Nov 2014 | AD01 | Registered office address changed from 21 Oakview Court St. Georges Park, Ditchling Road Burgess Hill West Sussex RH15 0SG to 14 the Cedars St. Georges Park Ditchling Road Burgess Hill West Sussex RH15 0GR on 4 November 2014 | |
15 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Mar 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 January 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
17 Dec 2012 | AP01 | Appointment of Mrs Gillian Knott as a director | |
16 Dec 2012 | AD01 | Registered office address changed from 10 Baring Crescent Exeter Devon EX1 1TL United Kingdom on 16 December 2012 | |
16 Dec 2012 | TM01 | Termination of appointment of Peter Knott as a director | |
16 Dec 2012 | AP01 | Appointment of Mr Paul Sidney Gareth Knott as a director | |
27 Feb 2012 | AA01 | Current accounting period extended from 28 February 2013 to 31 March 2013 |