- Company Overview for ELAN MARKETING LTD (10336225)
- Filing history for ELAN MARKETING LTD (10336225)
- People for ELAN MARKETING LTD (10336225)
- More for ELAN MARKETING LTD (10336225)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2022 | DS01 | Application to strike the company off the register | |
21 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with updates | |
11 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
10 Jul 2019 | AD01 | Registered office address changed from Atterbury Lakes Fairbourne Drive Atterbury Milton Keynes MK10 9RG England to Kingston House Lydiard Fields Swindon SN5 8UB on 10 July 2019 | |
13 May 2019 | AP01 | Appointment of Mr William Drake as a director on 13 May 2019 | |
13 May 2019 | TM01 | Termination of appointment of Robert William Payne as a director on 13 May 2019 | |
13 May 2019 | PSC01 | Notification of William Drake as a person with significant control on 13 May 2019 | |
13 May 2019 | PSC07 | Cessation of Robert William Payne as a person with significant control on 13 May 2019 | |
07 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
17 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
17 Jul 2017 | CH01 | Director's details changed for Mr Robert William Payne on 17 July 2017 | |
17 Jul 2017 | PSC04 | Change of details for Mr Robert William Payne as a person with significant control on 17 July 2017 | |
17 Jul 2017 | AD01 | Registered office address changed from Arion Business Centre, Harriet House 118 High Street, Erdington Birmingham West Midlands B23 6GB England to Atterbury Lakes Fairbourne Drive Atterbury Milton Keynes MK10 9RG on 17 July 2017 | |
18 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-18
|