- Company Overview for E&L ENTERPRISES LIMITED (09467344)
- Filing history for E&L ENTERPRISES LIMITED (09467344)
- People for E&L ENTERPRISES LIMITED (09467344)
- Charges for E&L ENTERPRISES LIMITED (09467344)
- More for E&L ENTERPRISES LIMITED (09467344)
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) |
---|---|---|---|
14 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with updates | |
16 Aug 2022 | TM01 | Termination of appointment of Carlos Bruce Cashman as a director on 12 July 2022 | |
16 Aug 2022 | AP01 | Appointment of Mr Brian Todd Cooper as a director on 12 July 2022 | |
20 May 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
13 Apr 2022 | PSC05 | Change of details for Lampedo Ltd as a person with significant control on 19 January 2022 | |
19 Nov 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
10 Aug 2021 | PSC05 | Change of details for Lampedo Ltd as a person with significant control on 1 April 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with updates | |
26 Mar 2021 | AD01 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 54 Portland Place London W1B 1DY on 26 March 2021 | |
26 Mar 2021 | AP04 | Appointment of Broughton Secretaries Limited as a secretary on 24 February 2021 | |
30 Dec 2020 | AA01 | Current accounting period shortened from 31 December 2019 to 30 December 2019 | |
28 Sep 2020 | CS01 | Confirmation statement made on 2 August 2020 with updates | |
03 Jun 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
08 Nov 2019 | CH01 | Director's details changed for Mr Carlos Bruce Cashman on 27 September 2019 | |
08 Oct 2019 | PSC02 | Notification of Lampedo Ltd as a person with significant control on 27 September 2019 | |
08 Oct 2019 | PSC07 | Cessation of Edward Forrester as a person with significant control on 27 September 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of Lucy Forrester as a director on 27 September 2019 | |
02 Oct 2019 | AP01 | Appointment of Mr Carlos Bruce Cashman as a director on 27 September 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of Edward Forrester as a director on 27 September 2019 | |
02 Oct 2019 | AD01 | Registered office address changed from Units 9-10 the Rubicon Centre 17 Broad Ground Road Redditch Worcestershire B98 8YP England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2 October 2019 | |
04 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2019 | SH06 |
Cancellation of shares. Statement of capital on 13 August 2019
|
|
04 Sep 2019 | RESOLUTIONS |
Resolutions
|