- Company Overview for OLD ELVET LIMITED (08975981)
- Filing history for OLD ELVET LIMITED (08975981)
- People for OLD ELVET LIMITED (08975981)
- More for OLD ELVET LIMITED (08975981)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2018 | DS01 | Application to strike the company off the register | |
14 May 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
09 Jan 2018 | AA01 | Current accounting period extended from 30 April 2018 to 30 June 2018 | |
03 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
03 Apr 2017 | TM01 | Termination of appointment of Jamie Alexander David Haywood as a director on 21 March 2017 | |
20 Dec 2016 | TM01 | Termination of appointment of Justinas Cirtautas as a director on 31 May 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Hannah Rae Debson as a director on 15 June 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Max Taylor Julian Smyth as a director on 15 June 2016 | |
03 Jun 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
27 Dec 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
24 Feb 2015 | AP01 | Appointment of Mr Jamie Alexander David Haywood as a director on 22 February 2015 | |
24 Feb 2015 | AD01 | Registered office address changed from Po Box OX11 0EP Brook Farm House Jennings Lane Harwell Didcot Oxfordshire OX11 0EP England to Brook Farm House Jennings Lane Harwell Didcot Oxfordshire OX11 0EP on 24 February 2015 | |
24 Feb 2015 | AD01 | Registered office address changed from 97 Exeter Road Harrow Middlesex HA2 9PQ England to Brook Farm House Jennings Lane Harwell Didcot Oxfordshire OX11 0EP on 24 February 2015 | |
24 Feb 2015 | AP01 | Appointment of Miss Hannah Rae Debson as a director on 24 February 2015 | |
24 Feb 2015 | AP01 | Appointment of Mr Max Taylor Julian Smyth as a director on 22 February 2015 | |
24 Feb 2015 | AP01 | Appointment of Mr. Justinas Cirtautas as a director on 23 February 2015 | |
24 Feb 2015 | AP01 | Appointment of Mr. Joseph Graeme Passau as a director on 22 February 2015 | |
21 Feb 2015 | TM01 | Termination of appointment of Abhinav Dawar as a director on 21 February 2015 | |
21 Feb 2015 | TM01 | Termination of appointment of Ravi Vijay Morjaria as a director on 21 February 2015 | |
19 Sep 2014 | AP01 | Appointment of Mr Ravi Vijay Morjaria as a director on 19 September 2014 |