- Company Overview for ELWY 3 LIMITED (09905519)
- Filing history for ELWY 3 LIMITED (09905519)
- People for ELWY 3 LIMITED (09905519)
- Charges for ELWY 3 LIMITED (09905519)
- More for ELWY 3 LIMITED (09905519)
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) |
---|---|---|---|
11 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 15 October 2019
|
|
21 Dec 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
16 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
07 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 19 November 2018
|
|
07 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
12 Sep 2017 | AA |
Group of companies' accounts made up to 31 March 2017
|
|
04 Jul 2017 | TM01 | Termination of appointment of Dominic Patrick Murphy as a director on 29 June 2017 | |
11 Apr 2017 | AP01 | Appointment of Mr Edouard Jean Charles Pillot as a director on 31 March 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of Kugan Sathiyanandarajah as a director on 31 March 2017 | |
15 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 27 January 2017
|
|
15 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
11 Sep 2016 | CERTNM |
Company name changed figaro holdco LIMITED\certificate issued on 11/09/16
|
|
07 Sep 2016 | AP03 |
Appointment of Navneet Kaur Ogle as a secretary
|
|
07 Sep 2016 | TM02 | Termination of appointment of Keith Donald as a secretary on 31 August 2016 | |
07 Sep 2016 | AP03 | Appointment of Navneet Kaur Ogle as a secretary on 31 August 2016 | |
16 May 2016 | RP04 |
Second filing of AP03 previously delivered to Companies House
|
|
03 May 2016 | AA01 | Current accounting period extended from 31 March 2016 to 31 March 2017 | |
19 Apr 2016 | AD01 | Registered office address changed from Queens Road Teddington Middlesex TW11 0LY to Lgc Queens Road Teddington Middlesex TW11 0LY on 19 April 2016 | |
01 Apr 2016 | AA01 | Previous accounting period shortened from 31 December 2016 to 31 March 2016 | |
18 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 8 March 2016
|
|
18 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 8 March 2016
|
|
16 Mar 2016 | AP03 |
Appointment of Keith Donaldson as a secretary on 8 March 2016
|
|
15 Mar 2016 | AD01 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Queens Road Teddington Middlesex TW11 0LY on 15 March 2016 | |
30 Dec 2015 | MR01 | Registration of charge 099055190001, created on 18 December 2015 | |
07 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-07
|