- Company Overview for ELIE INVESTMENTS LIMITED (09695229)
- Filing history for ELIE INVESTMENTS LIMITED (09695229)
- People for ELIE INVESTMENTS LIMITED (09695229)
- More for ELIE INVESTMENTS LIMITED (09695229)
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) |
---|---|---|---|
03 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
18 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2017 | DS01 | Application to strike the company off the register | |
13 Jun 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
14 Oct 2015 | AD01 | Registered office address changed from 7 Holgate Court Western Road Romford RM1 3JS England to 492 High Road Ilford Essex IG1 1UE on 14 October 2015 | |
12 Aug 2015 | AD01 | Registered office address changed from Unit 7, Firefly Road Hamble Point Marina Hamble Southampton SO31 4JD United Kingdom to 7 Holgate Court Western Road Romford RM1 3JS on 12 August 2015 | |
12 Aug 2015 | CERTNM |
Company name changed dexmill investments LIMITED\certificate issued on 12/08/15
|
|
12 Aug 2015 | AP01 | Appointment of Mr Richard John Clemence as a director on 11 August 2015 | |
11 Aug 2015 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Unit 7, Firefly Road Hamble Point Marina Hamble Southampton SO31 4JD on 11 August 2015 | |
11 Aug 2015 | TM01 | Termination of appointment of Marion Black as a director on 11 August 2015 | |
21 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-21
|