- Company Overview for ELSTREE RECEIVABLES LIMITED (09570972)
- Filing history for ELSTREE RECEIVABLES LIMITED (09570972)
- People for ELSTREE RECEIVABLES LIMITED (09570972)
- More for ELSTREE RECEIVABLES LIMITED (09570972)
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) |
---|---|---|---|
20 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
09 Feb 2016 | CERTNM |
Company name changed SM0001 LIMITED\certificate issued on 09/02/16
|
|
25 Jan 2016 | AD01 | Registered office address changed from 582 Honeypot Lane Stanmore Middlesex HA7 1JS England to 37 Stanmore Hill Stanmore Middlesex HA7 3DS on 25 January 2016 | |
07 Dec 2015 | AD01 | Registered office address changed from 46 Curzon Street London W1J 7UH England to 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 7 December 2015 | |
29 Sep 2015 | CERTNM |
Company name changed desino spv LIMITED\certificate issued on 29/09/15
|
|
28 Sep 2015 | AD01 | Registered office address changed from 6 Snow Hill London EC1A 2AY United Kingdom to 46 Curzon Street London W1J 7UH on 28 September 2015 | |
28 Sep 2015 | AP01 | Appointment of Mr David Shane Wallace as a director on 1 September 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Baljinder Kaur Mali as a director on 21 September 2015 | |
01 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-01
|