- Company Overview for 1A ELDON ROAD LIMITED (08844043)
- Filing history for 1A ELDON ROAD LIMITED (08844043)
- People for 1A ELDON ROAD LIMITED (08844043)
- More for 1A ELDON ROAD LIMITED (08844043)
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 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Aug 2021 | DS01 | Application to strike the company off the register | |
19 Apr 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
30 Apr 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
05 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2019 | PSC02 | Notification of The Faculty Limited as a person with significant control on 3 July 2019 | |
03 Apr 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
01 May 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
21 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
21 Apr 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
04 Apr 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
17 Sep 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
26 Mar 2015 | CH01 | Director's details changed for Mr Trevor Jenkin on 1 January 2015 | |
26 Mar 2015 | AD01 | Registered office address changed from 1 Jesse Terrace Reading RG1 7RS England to C/O Malcolm J Greer Fcca, Att 3 Jesse Terrace Reading Berkshire RG1 7RS on 26 March 2015 | |
14 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-14
|