Advanced company searchLink opens in new window

ELEOS PRODUCTIONS LIMITED

Company number 09119947

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)
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
  • GBP 1
07 Jun 2024 SH20 Statement by Directors
07 Jun 2024 CAP-SS Solvency Statement dated 30/05/24
07 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 30/05/2024
  • RES06 ‐ Resolution of reduction in issued share capital
22 May 2024 SH01 Statement of capital following an allotment of shares on 22 May 2024
  • GBP 442,678
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