Advanced company searchLink opens in new window

ELDERKEY LIMITED

Company number 10305192

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)
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2021 TM01 Termination of appointment of Sergiu Grosu as a director on 18 March 2021
18 Mar 2021 CH01 Director's details changed for Mr Sergiu Grosu on 18 March 2021
18 Mar 2021 AP01 Appointment of Mr Petko Miroslavov Petkov as a director on 21 December 2020
22 Jan 2021 PSC08 Notification of a person with significant control statement
22 Jan 2021 TM01 Termination of appointment of Petko Miroslavov Petkov as a director on 20 December 2020
22 Jan 2021 PSC07 Cessation of Petko Miroslavov Petkov as a person with significant control on 20 December 2020
22 Jan 2021 AP01 Appointment of Mr Sergiu Grosu as a director on 20 December 2020
17 Sep 2020 AA Micro company accounts made up to 31 August 2020
12 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with updates
12 Sep 2020 TM01 Termination of appointment of Hamood Ur Rahman as a director on 12 September 2020
12 Sep 2020 PSC01 Notification of Petko Miroslavov Petkov as a person with significant control on 12 September 2020
12 Sep 2020 AP01 Appointment of Mr Petko Miroslavov Petkov as a director on 17 August 2020
12 Sep 2020 PSC07 Cessation of Hamood Ur Rahman as a person with significant control on 12 September 2020
12 Sep 2020 AD01 Registered office address changed from 39 Ryecroft Crescent Barnet Greater London EN5 3BU England to Flat 21, Princes Court the Mall Dunstable LU5 4HW on 12 September 2020
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
17 Aug 2020 PSC01 Notification of Hamood Ur Rahman as a person with significant control on 17 August 2020
17 Aug 2020 AD01 Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to 39 Ryecroft Crescent Barnet Greater London EN5 3BU on 17 August 2020
17 Aug 2020 AP01 Appointment of Mr Hamood Ur Rahman as a director on 17 August 2020
17 Aug 2020 PSC07 Cessation of Ceri Richard John as a person with significant control on 17 August 2020
17 Aug 2020 TM01 Termination of appointment of Ceri Richard John as a director on 17 August 2020
05 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
28 May 2020 AA Accounts for a dormant company made up to 31 August 2019
10 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates