Advanced company searchLink opens in new window

ELDO CONSTRUCTION LIMITED

Company number 10767187

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)
08 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2024 DS01 Application to strike the company off the register
10 Jul 2024 TM01 Termination of appointment of Shaid Nazir as a director on 10 July 2024
10 Jul 2024 AP01 Appointment of Mr Mehmet Bolat as a director on 10 July 2024
10 Jul 2024 TM01 Termination of appointment of Mehmet Bolat as a director on 10 July 2024
10 Jul 2024 PSC07 Cessation of Shaid Nazir as a person with significant control on 10 July 2024
10 Jul 2024 PSC01 Notification of Mehmet Bolat as a person with significant control on 10 July 2024
10 Jul 2024 AP01 Appointment of Mr Mehmet Bolat as a director on 10 July 2024
10 Jul 2024 AD01 Registered office address changed from Unit 11 Shaftesbury Street South Derby DE23 8YH England to 37 Pontygwindy Industrial Estate Sir Alfred Owen Way Caerphilly CF83 3HU on 10 July 2024
20 Dec 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 31 May 2022
13 Feb 2023 AD01 Registered office address changed from , Unit D Bateman Street, Derby, DE23 8JQ, England to Unit 11 Shaftesbury Street South Derby DE23 8YH on 13 February 2023
10 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2023 CS01 Confirmation statement made on 12 October 2022 with no updates
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
19 May 2022 DISS40 Compulsory strike-off action has been discontinued
18 May 2022 AA Micro company accounts made up to 31 May 2021
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2021 CS01 Confirmation statement made on 12 October 2021 with updates
26 Nov 2021 TM01 Termination of appointment of Ricky Michael Belcher as a director on 26 November 2021
26 Nov 2021 AP01 Appointment of Mr Shaid Nazir as a director on 26 November 2021
26 Nov 2021 PSC01 Notification of Shaid Nazir as a person with significant control on 26 November 2021
26 Nov 2021 PSC07 Cessation of Ricky Michael Belcher as a person with significant control on 26 November 2021
26 Nov 2021 AD01 Registered office address changed from , 3 Osberne Way, Clipstone Village, Mansfield, NG21 9RU, England to Unit 11 Shaftesbury Street South Derby DE23 8YH on 26 November 2021