- Company Overview for ELMAS FOOD LTD (09451495)
- Filing history for ELMAS FOOD LTD (09451495)
- People for ELMAS FOOD LTD (09451495)
- Charges for ELMAS FOOD LTD (09451495)
- More for ELMAS FOOD LTD (09451495)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Aug 2020 | PSC07 | Cessation of Frances Rafiq as a person with significant control on 29 July 2020 | |
29 Jul 2020 | TM01 | Termination of appointment of Frances Rafiq as a director on 29 July 2020 | |
09 Mar 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2019 | DS01 | Application to strike the company off the register | |
27 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2018 | AA | Accounts for a dormant company made up to 28 February 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
18 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
04 Oct 2016 | AD01 | Registered office address changed from The Mansley Business Centre Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NQ England to Severn Court Tything Road East Alcester B49 6ER on 4 October 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
11 Mar 2016 | CH01 | Director's details changed for Mrs Frances Rafiq on 11 March 2016 | |
11 Aug 2015 | MR01 | Registration of charge 094514950001, created on 7 August 2015 | |
20 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-20
|