Advanced company searchLink opens in new window

ELGVIEW LTD

Company number 08778181

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)
19 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
21 Oct 2020 DS01 Application to strike the company off the register
27 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
24 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
01 Dec 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
27 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
22 May 2018 AD01 Registered office address changed from 10 Old Chapel Mews High Street Codicote England to PO Box E1 0BB 4-8 Sutton Street 4-8 Sutton Street London E1 0BB on 22 May 2018
19 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
15 Aug 2017 AD01 Registered office address changed from 10 Old Chapel Mews High Street Codicote SG8 4SF England to 10 Old Chapel Mews High Street Codicote on 15 August 2017
15 Aug 2017 AD01 Registered office address changed from 10 Kennedy Close London Colney St. Albans AL2 1GR England to 10 Old Chapel Mews High Street Codicote SG8 4SF on 15 August 2017
28 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
04 Mar 2017 CH01 Director's details changed for Mr Ufano Di Carlo Horacio Jose on 4 March 2017
04 Mar 2017 CH01 Director's details changed for Mr Ufano Di Carlo Horacio Jose on 4 March 2017
14 Jan 2017 AD01 Registered office address changed from 10 Nightingale Court Park Road Radlett Hertfordshire WD7 8EA to 10 Kennedy Close London Colney St. Albans AL2 1GR on 14 January 2017
14 Jan 2017 TM01 Termination of appointment of Ejner Sonniksen as a director on 3 January 2017
14 Jan 2017 TM01 Termination of appointment of Reginald Stephen Hollman as a director on 3 January 2017
14 Jan 2017 AP01 Appointment of Mr Ufano Di Carlo Horacio Jose as a director on 3 January 2017
19 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
29 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
16 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
31 Jul 2015 AP01 Appointment of Mr Ejner Sonniksen as a director on 31 July 2015
13 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
02 Jun 2015 TM01 Termination of appointment of Ufano Di Carlo Horacio Jose as a director on 1 April 2015