- Company Overview for ELEOS PRODUCTIONS LIMITED (09119947)
- Filing history for ELEOS PRODUCTIONS LIMITED (09119947)
- People for ELEOS PRODUCTIONS LIMITED (09119947)
- Charges for ELEOS PRODUCTIONS LIMITED (09119947)
- More for ELEOS PRODUCTIONS LIMITED (09119947)
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 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2024 | MR04 | Satisfaction of charge 091199470001 in full | |
17 Jul 2024 | MR04 | Satisfaction of charge 091199470002 in full | |
17 Jul 2024 | MR04 | Satisfaction of charge 091199470004 in full | |
10 Jul 2024 | DS01 | Application to strike the company off the register | |
11 Jun 2024 | AD02 | Register inspection address has been changed from Flb Accountants Llp 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS | |
10 Jun 2024 | CS01 | Confirmation statement made on 8 June 2024 with updates | |
07 Jun 2024 | SH19 |
Statement of capital on 7 June 2024
|
|
07 Jun 2024 | SH20 | Statement by Directors | |
07 Jun 2024 | CAP-SS | Solvency Statement dated 30/05/24 | |
07 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
22 May 2024 | SH01 |
Statement of capital following an allotment of shares on 22 May 2024
|
|
16 Jan 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
14 Sep 2023 | CH04 | Secretary's details changed for Flb Company Secretarial Services Ltd on 12 September 2023 | |
14 Sep 2023 | AD01 | Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 14 September 2023 | |
16 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
12 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
04 Apr 2023 | MR04 | Satisfaction of charge 091199470003 in full | |
15 Mar 2023 | CH01 | Director's details changed for Duncan Murray Reid on 9 March 2023 | |
15 Mar 2023 | CH02 | Director's details changed for Ingenious Media Director Limited on 1 March 2023 | |
13 Mar 2023 | TM01 | Termination of appointment of Gary Michael Bell as a director on 9 March 2023 | |
13 Mar 2023 | AP01 | Appointment of Duncan Murray Reid as a director on 9 March 2023 | |
28 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
13 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates |