- Company Overview for ELVAR HOLDINGS LTD (09745791)
- Filing history for ELVAR HOLDINGS LTD (09745791)
- People for ELVAR HOLDINGS LTD (09745791)
- More for ELVAR HOLDINGS LTD (09745791)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2019 | AD01 | Registered office address changed from George Stephenson Business Centre Comet Row Killingworth Newcastle upon Tyne Tyne & Wear NE12 6DU England to 09745791 Priestley Gardens Gateshead Tyne & Wear NE10 8ET on 2 January 2019 | |
30 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 30 July 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
27 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
02 Nov 2017 | AD01 | Registered office address changed from Derwentside Market Lane Swalwell Newcastle upon Tyne NE16 3DZ England to George Stephenson Business Centre Comet Row Killingworth Newcastle upon Tyne Tyne & Wear NE12 6DU on 2 November 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
24 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
21 Jul 2016 | AP01 | Appointment of Mr Vincent Julius Taliercio as a director on 15 May 2016 | |
21 Jul 2016 | AP01 | Appointment of Mr Richard Anthony Hawthorne as a director on 15 May 2016 | |
21 Jul 2016 | TM01 | Termination of appointment of Lorraine Hawthorne as a director on 15 May 2016 | |
21 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-24
|