- Company Overview for THE ELEMENTS (SPV) LTD (11208074)
- Filing history for THE ELEMENTS (SPV) LTD (11208074)
- People for THE ELEMENTS (SPV) LTD (11208074)
- Charges for THE ELEMENTS (SPV) LTD (11208074)
- More for THE ELEMENTS (SPV) LTD (11208074)
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) |
---|---|---|---|
20 Aug 2024 | AP01 | Appointment of Mr Daniel James O'connell as a director on 20 August 2024 | |
20 Aug 2024 | TM01 | Termination of appointment of Christopher John O'connell as a director on 20 August 2024 | |
20 Aug 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
21 Jun 2024 | AA | Total exemption full accounts made up to 15 August 2023 | |
09 Apr 2024 | TM02 | Termination of appointment of Georgina Boleyn Baverstock as a secretary on 1 February 2024 | |
12 Mar 2024 | TM01 | Termination of appointment of Daniel James O'connell as a director on 11 March 2024 | |
10 Nov 2023 | AA | Total exemption full accounts made up to 15 August 2022 | |
01 Sep 2023 | AP01 | Appointment of Mr Daniel James O'connell as a director on 1 July 2023 | |
11 Aug 2023 | AA01 | Previous accounting period shortened from 14 August 2022 to 13 August 2022 | |
21 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
23 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
13 May 2022 | AA | Total exemption full accounts made up to 15 August 2021 | |
12 May 2022 | AAMD | Amended total exemption full accounts made up to 15 August 2019 | |
29 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2022 | AA | Total exemption full accounts made up to 15 August 2020 | |
19 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2021 | MR04 | Satisfaction of charge 112080740001 in full | |
12 Aug 2021 | AA01 | Previous accounting period shortened from 15 August 2020 to 14 August 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with updates | |
12 Apr 2021 | MR01 | Registration of charge 112080740002, created on 29 March 2021 | |
12 Apr 2021 | MR01 | Registration of charge 112080740003, created on 29 March 2021 | |
30 Mar 2021 | PSC02 | Notification of Chris James Property Investment Ltd as a person with significant control on 29 March 2021 | |
30 Mar 2021 | PSC07 | Cessation of Christopher John O'connell as a person with significant control on 29 March 2021 | |
30 Mar 2021 | TM01 | Termination of appointment of Roberto Anello as a director on 29 March 2021 | |
30 Mar 2021 | TM01 | Termination of appointment of John Saunders as a director on 29 March 2021 |