Advanced company searchLink opens in new window

ELAN SMART SERVICES LIMITED

Company number 11843490

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)
05 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2023 DS01 Application to strike the company off the register
17 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with updates
28 Feb 2023 CERTNM Company name changed imaginative partners LIMITED\certificate issued on 28/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-27
15 Feb 2023 SH01 Statement of capital following an allotment of shares on 30 January 2023
  • GBP 120
12 Jan 2023 AA Accounts for a dormant company made up to 28 February 2022
01 Apr 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
10 Dec 2021 AA Accounts for a dormant company made up to 28 February 2021
19 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-18
09 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with updates
22 Jan 2021 AA Accounts for a dormant company made up to 28 February 2020
28 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with updates
13 Nov 2019 PSC01 Notification of Christopher Kevin Williams as a person with significant control on 1 August 2019
13 Nov 2019 CH01 Director's details changed for Mr Christopher Kevin Williams on 8 November 2019
13 Nov 2019 AD01 Registered office address changed from Level 3, 207 Regent Street London W1B 3HH United Kingdom to New Patrick's Yard 2 Recorder Road Norwich NR1 1NR on 13 November 2019
31 Jul 2019 TM01 Termination of appointment of Gregory Alphonsus Johnson as a director on 31 July 2019
31 Jul 2019 PSC07 Cessation of Gregory Alphonsus Johnson as a person with significant control on 31 July 2019
31 Jul 2019 AP01 Appointment of Mr Christopher Kevin Williams as a director on 31 July 2019
25 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-25
  • GBP 1