- Company Overview for ELGATE INVESTMENTS LIMITED (11814000)
- Filing history for ELGATE INVESTMENTS LIMITED (11814000)
- People for ELGATE INVESTMENTS LIMITED (11814000)
- More for ELGATE INVESTMENTS LIMITED (11814000)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2020 | PSC01 | Notification of Alexander Gustave Van Mol as a person with significant control on 15 June 2020 | |
16 Jun 2020 | PSC07 | Cessation of Nikki Kemp as a person with significant control on 15 June 2020 | |
16 Jun 2020 | TM01 | Termination of appointment of Nikki Kemp as a director on 15 June 2020 | |
15 Jun 2020 | AP01 | Appointment of Mr Alexander Gustave Van Mol as a director on 2 January 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with updates | |
15 Jun 2020 | PSC01 | Notification of Nikki Kemp as a person with significant control on 15 June 2020 | |
15 Jun 2020 | AP01 | Appointment of Ms Nikki Kemp as a director on 15 June 2020 | |
15 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 15 June 2020 | |
15 Jun 2020 | AD01 | Registered office address changed from Fernhills House Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to Unit 14a Church Lane Estate Church Lane Plummers Plain Horsham RH13 6LU on 15 June 2020 | |
15 Jun 2020 | TM01 | Termination of appointment of Brian Ronald Walmsley as a director on 15 June 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
07 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-07
|