Advanced company searchLink opens in new window

ELMINGTON PROPERTY LIMITED

Company number 12336672

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)
23 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2024 DS01 Application to strike the company off the register
15 Apr 2024 AA Total exemption full accounts made up to 31 January 2024
22 Feb 2024 AA01 Previous accounting period extended from 30 November 2023 to 31 January 2024
18 Jan 2024 MR04 Satisfaction of charge 123366720001 in full
12 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
25 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
03 Aug 2023 AD01 Registered office address changed from 1st Floor Olympus House Quedgeley Gloucester GL2 4NF England to 82 Wandsworth Bridge Road London SW6 2TF on 3 August 2023
05 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
19 Aug 2022 AD01 Registered office address changed from Virgate Accounts 1st Floor 10 Sabre Close Quedgeley Gloucestershire GL2 4NZ United Kingdom to 1st Floor Olympus House Quedgeley Gloucester GL2 4NF on 19 August 2022
07 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
19 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
03 Mar 2021 AD01 Registered office address changed from 142 Elmington Road London SE5 7RA England to Virgate Accounts 1st Floor 10 Sabre Close Quedgeley Gloucestershire GL2 4NZ on 3 March 2021
08 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
26 Mar 2020 MR01 Registration of charge 123366720001, created on 25 March 2020
30 Dec 2019 PSC07 Cessation of Foxhurst Capital Limited as a person with significant control on 2 December 2019
04 Dec 2019 AP01 Appointment of Mrs Joanne Bamford as a director on 3 December 2019
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
02 Dec 2019 PSC01 Notification of Joanne Bamford as a person with significant control on 2 December 2019
02 Dec 2019 PSC01 Notification of Patrick Charles Bamford as a person with significant control on 2 December 2019
27 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-27
  • GBP 1