- Company Overview for ELMSTONE PARK LIMITED (09845861)
- Filing history for ELMSTONE PARK LIMITED (09845861)
- People for ELMSTONE PARK LIMITED (09845861)
- More for ELMSTONE PARK LIMITED (09845861)
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) |
---|---|---|---|
12 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
21 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
26 Nov 2015 | AD01 | Registered office address changed from The Old School House Leckhampton Road Cheltenham GL53 0AX United Kingdom to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 26 November 2015 | |
17 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 29 October 2015
|
|
30 Oct 2015 | CH01 | Director's details changed for Mr Peter George Cassidy on 29 October 2015 | |
29 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 29 October 2015
|
|
29 Oct 2015 | AP01 | Appointment of Mrs Jacqueline Lee Cassidy as a director on 29 October 2015 | |
28 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-28
|