- Company Overview for ELM PARK MANSIONS FLATS 21-46 EASTBOURNE LIMITED (08851572)
- Filing history for ELM PARK MANSIONS FLATS 21-46 EASTBOURNE LIMITED (08851572)
- People for ELM PARK MANSIONS FLATS 21-46 EASTBOURNE LIMITED (08851572)
- Charges for ELM PARK MANSIONS FLATS 21-46 EASTBOURNE LIMITED (08851572)
- More for ELM PARK MANSIONS FLATS 21-46 EASTBOURNE LIMITED (08851572)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2022 | MR04 | Satisfaction of charge 088515720003 in full | |
07 Feb 2022 | MR04 | Satisfaction of charge 088515720004 in full | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2021 | DS01 | Application to strike the company off the register | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
13 Jul 2020 | TM01 | Termination of appointment of Timothy Michael Ellis as a director on 28 June 2020 | |
23 Jun 2020 | AD01 | Registered office address changed from 8a Rotherbrook Court Bedford Road Petersfield Hampshire GU32 3QG England to Unit 5 Passfield Business Centre Lynchborough Road Passfield Liphook GU30 7SB on 23 June 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Sep 2019 | MR04 | Satisfaction of charge 088515720005 in full | |
24 Sep 2019 | MR04 | Satisfaction of charge 088515720006 in full | |
24 Sep 2019 | MR04 | Satisfaction of charge 088515720007 in full | |
28 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
19 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
10 Jan 2018 | AP01 | Appointment of Mr Timothy Michael Ellis as a director on 1 January 2018 | |
10 Jan 2018 | AD01 | Registered office address changed from Passfield Business Centre Lynchborough Road Passfield Liphook Hampshire GU30 7SB to 8a Rotherbrook Court Bedford Road Petersfield Hampshire GU32 3QG on 10 January 2018 | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Jan 2017 | MR01 | Registration of charge 088515720007, created on 27 January 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
30 Dec 2016 | MR01 | Registration of charge 088515720006, created on 30 December 2016 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Nov 2016 | MR01 | Registration of charge 088515720005, created on 18 November 2016 |