- Company Overview for ELDER PARTNERS LTD (11693962)
- Filing history for ELDER PARTNERS LTD (11693962)
- People for ELDER PARTNERS LTD (11693962)
- More for ELDER PARTNERS LTD (11693962)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Feb 2021 | RP05 | Registered office address changed to PO Box 4385, 11693962: Companies House Default Address, Cardiff, CF14 8LH on 23 February 2021 | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2020 | TM01 | Termination of appointment of Elizabeth Penelope Westhead as a director on 9 October 2020 | |
22 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
16 Oct 2019 | PSC02 | Notification of Sgm Advertising Ltd as a person with significant control on 16 October 2019 | |
16 Oct 2019 | PSC07 | Cessation of Gianmario Perico as a person with significant control on 16 October 2019 | |
16 Oct 2019 | AD01 | Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 16 October 2019 | |
09 Oct 2019 | AP01 | Appointment of Mrs Elizabeth Penelope Westhead as a director on 9 October 2019 | |
09 Oct 2019 | TM01 | Termination of appointment of Gianmario Perico as a director on 9 October 2019 | |
09 Oct 2019 | TM02 | Termination of appointment of Small Firms Secretary Services Limited as a secretary on 9 October 2019 | |
09 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-23
|