- Company Overview for ELMINGTON PROPERTY LIMITED (12336672)
- Filing history for ELMINGTON PROPERTY LIMITED (12336672)
- People for ELMINGTON PROPERTY LIMITED (12336672)
- Charges for ELMINGTON PROPERTY LIMITED (12336672)
- More for ELMINGTON PROPERTY LIMITED (12336672)
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
Statement of capital on 2019-11-27
|