- Company Overview for ELOS (UK) LIMITED (09142178)
- Filing history for ELOS (UK) LIMITED (09142178)
- People for ELOS (UK) LIMITED (09142178)
- More for ELOS (UK) LIMITED (09142178)
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) |
---|---|---|---|
11 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
17 May 2022 | AA | Micro company accounts made up to 31 July 2021 | |
08 Nov 2021 | PSC04 | Change of details for Mr Omar Sigtryggsson as a person with significant control on 1 September 2021 | |
08 Nov 2021 | CH01 | Director's details changed for Mr Omar Sigtryggsson on 1 September 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
30 Sep 2021 | AD01 | Registered office address changed from C/O Logos Legal Services Paternoster House 65 st. Paul's Church Yard London EC4M 8AB England to 5 Mandeville Road Isleworth TW7 6AD on 30 September 2021 | |
22 Apr 2021 | AA | Full accounts made up to 31 July 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
19 Nov 2019 | AA | Full accounts made up to 31 July 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
30 Apr 2019 | AA | Full accounts made up to 31 July 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
24 Nov 2017 | AA | Full accounts made up to 31 July 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with updates | |
25 Nov 2016 | AA | Full accounts made up to 31 July 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
14 May 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
20 Jan 2016 | AD01 | Registered office address changed from 37 Marksbury Avenue Richmond Surrey TW9 4JE to C/O Logos Legal Services Paternoster House 65 st. Paul's Church Yard London EC4M 8AB on 20 January 2016 | |
13 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 15 December 2015
|
|
28 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
28 Aug 2015 | AD01 | Registered office address changed from 28 Chaucer Avenue Richmond Surrey TW9 4JJ England to 37 Marksbury Avenue Richmond Surrey TW9 4JE on 28 August 2015 | |
28 Aug 2015 | CH01 | Director's details changed for Mr Omar Sigtryggsson on 27 August 2015 | |
22 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-22
|