Advanced company searchLink opens in new window

ELDER PARTNERS LTD

Company number 11693962

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-08
23 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-23
  • GBP 1