- Company Overview for ELSENHAM DESIGN & BUILD LIMITED (09597212)
- Filing history for ELSENHAM DESIGN & BUILD LIMITED (09597212)
- People for ELSENHAM DESIGN & BUILD LIMITED (09597212)
- More for ELSENHAM DESIGN & BUILD LIMITED (09597212)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Apr 2020 | DS01 | Application to strike the company off the register | |
21 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
27 Mar 2019 | AA | Micro company accounts made up to 31 May 2018 | |
03 Dec 2018 | AD01 | Registered office address changed from 7 Amwell View 591a New North Road Hainault Essex IG6 3TA to 78 Oglethorpe Road Dagenham Essex RM10 7RX on 3 December 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
28 Mar 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
21 Nov 2017 | PSC01 | Notification of Geldi Kakayev as a person with significant control on 21 November 2017 | |
21 Nov 2017 | AP01 | Appointment of Mr Geldi Kakayev as a director on 21 November 2017 | |
21 Nov 2017 | PSC07 | Cessation of Ozgur Okay Hayvaci as a person with significant control on 21 November 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of Ozgur Okay Hayvaci as a director on 21 November 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
24 May 2017 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
23 Aug 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-08-23
|
|
23 Aug 2016 | AD01 | Registered office address changed from Tramar Group Unit B1 Thamesview Bus Centre Rainham Essex RM13 8BT England to 7 Amwell View 591a New North Road Hainault Essex IG6 3TA on 23 August 2016 | |
17 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-19
|