- Company Overview for ELK (EUROPE) LIMITED (08302646)
- Filing history for ELK (EUROPE) LIMITED (08302646)
- People for ELK (EUROPE) LIMITED (08302646)
- More for ELK (EUROPE) LIMITED (08302646)
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) |
---|---|---|---|
02 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2024 | DS01 | Application to strike the company off the register | |
27 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
22 Nov 2023 | CH01 | Director's details changed for Managing Director Alan William Scott on 21 November 2023 | |
21 Nov 2023 | CH03 | Secretary's details changed for Mrs Carol Jean Scott on 21 November 2023 | |
01 Jun 2023 | AD01 | Registered office address changed from Ash 2-4 Centrix House Crow Lane East Newton-Le-Willows Merseyside WA12 9UY United Kingdom to Oak 10 Centrix House Crow Lane East Newton-Le-Willows Merseyside WA12 9UY on 1 June 2023 | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
09 Dec 2022 | AA01 | Previous accounting period extended from 30 December 2021 to 29 June 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 21 November 2022 with updates | |
26 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Apr 2021 | PSC04 | Change of details for Alan William Scott as a person with significant control on 19 April 2021 | |
31 Dec 2020 | CS01 | Confirmation statement made on 21 November 2020 with updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Feb 2020 | TM01 | Termination of appointment of Michael John Olley as a director on 16 January 2020 | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
25 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
30 Aug 2019 | AD01 | Registered office address changed from 147 High Street Newton-Le-Willows Merseyside WA12 9SQ to Ash 2-4 Centrix House Crow Lane East Newton-Le-Willows Merseyside WA12 9UY on 30 August 2019 | |
05 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
27 Nov 2017 | PSC01 | Notification of Alan William Scott as a person with significant control on 6 April 2016 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |