- Company Overview for ELZELIOR LTD (14693059)
- Filing history for ELZELIOR LTD (14693059)
- People for ELZELIOR LTD (14693059)
- More for ELZELIOR LTD (14693059)
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) |
---|---|---|---|
16 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Apr 2024 | DS01 | Application to strike the company off the register | |
20 Mar 2024 | AA01 | Current accounting period extended from 28 February 2024 to 5 April 2024 | |
24 Oct 2023 | AD01 | Registered office address changed from 81 Westwood New Road Tankersley Barnsley S75 3DF United Kingdom to 45 Brignall Moor Crescent Darlington DL1 4SQ on 24 October 2023 | |
21 Sep 2023 | PSC07 | Cessation of Bethan Knott as a person with significant control on 6 June 2023 | |
21 Sep 2023 | PSC01 | Notification of Jimmy Manalili as a person with significant control on 6 June 2023 | |
02 Sep 2023 | TM01 | Termination of appointment of Bethan Knott as a director on 6 June 2023 | |
01 Sep 2023 | AP01 | Appointment of Mr Jimmy Manalili as a director on 6 June 2023 | |
12 May 2023 | AD01 | Registered office address changed from 19 Wallace Close Hullbridge SS5 6NE United Kingdom to 81 Westwood New Road Tankersley Barnsley S75 3DF on 12 May 2023 | |
19 Apr 2023 | AD01 | Registered office address changed from 36 Fairyland Glamorgan Neath SA11 3EE United Kingdom to 19 Wallace Close Hullbridge SS5 6NE on 19 April 2023 | |
28 Feb 2023 | NEWINC |
Incorporation
Statement of capital on 2023-02-28
|