Advanced company searchLink opens in new window

NAMING ELEPHANTS LIMITED

Company number 08467492

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2020 DS01 Application to strike the company off the register
03 Feb 2020 AP01 Appointment of Mrs Tania Dean Beard as a director on 27 November 2019
03 Feb 2020 TM01 Termination of appointment of Michael Kevin Mcgoldrick Beard as a director on 27 November 2019
05 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
14 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
10 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
10 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
05 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
13 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
14 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
14 Apr 2016 CH03 Secretary's details changed for Mrs Tania Dean Beard on 1 April 2016
14 Apr 2016 CH01 Director's details changed for Dr Michael Kevin Mcgoldrick Beard on 1 April 2016
21 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
08 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
08 Apr 2015 CH01 Director's details changed for Dr Michael Kevin Mcgoldrick Beard on 1 March 2015
08 Apr 2015 CH03 Secretary's details changed for Mrs Tania Dean Beard on 1 March 2015
20 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
19 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-19
  • GBP 1
01 Feb 2014 AD01 Registered office address changed from 397 Topsham Road Exeter EX2 6HD United Kingdom on 1 February 2014
02 Apr 2013 NEWINC Incorporation