Advanced company searchLink opens in new window

ELBE STREET LIMITED

Company number 09605261

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2024 DS01 Application to strike the company off the register
03 Oct 2024 AA Total exemption full accounts made up to 31 May 2024
16 May 2024 CS01 Confirmation statement made on 16 May 2024 with updates
06 Dec 2023 AA Total exemption full accounts made up to 31 May 2023
05 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with updates
16 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
02 Nov 2022 AD01 Registered office address changed from 9a Burroughs Gardens London NW4 4AU England to 24 Florence Court Florence Way Knaphill Surrey GU21 2TN on 2 November 2022
06 Jun 2022 CH01 Director's details changed for Mr Vittorio Franco Cristoforo Scalzo on 13 April 2022
02 Jun 2022 PSC04 Change of details for Mr Vittorio Franco Scalzo as a person with significant control on 13 April 2022
24 May 2022 CS01 Confirmation statement made on 22 May 2022 with updates
28 Apr 2022 AA Total exemption full accounts made up to 31 May 2021
01 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with updates
28 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
05 Jun 2020 CH01 Director's details changed for Mr Vittorio Franco Cristoforo Scalzo on 27 May 2020
05 Jun 2020 PSC04 Change of details for Mr Vittorio Franco Scalzo as a person with significant control on 27 May 2020
04 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with updates
12 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
08 Jul 2019 PSC04 Change of details for Mr Victor Scalzo as a person with significant control on 3 June 2019
08 Jul 2019 CH01 Director's details changed for Mr Victor Scalzo on 3 June 2019
03 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with updates
14 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
05 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with updates
03 Jan 2018 AA Total exemption full accounts made up to 31 May 2017