- Company Overview for ELMFOX LIMITED (SC451635)
- Filing history for ELMFOX LIMITED (SC451635)
- People for ELMFOX LIMITED (SC451635)
- More for ELMFOX LIMITED (SC451635)
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) |
---|---|---|---|
10 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
06 Sep 2021 | AD01 | Registered office address changed from 12 Peatland Quadrant Kilmarnock Ayrshire KA1 4PJ to 5 Furnace Road Muirkirk Cumnock East Ayrshire KA18 3RE on 6 September 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
26 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
30 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
07 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
16 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
|
|
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
05 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
21 Nov 2013 | AD01 | Registered office address changed from Caledonian House 33 Burns Statue Square Ayr Ayrshire KA7 1SU Scotland on 21 November 2013 | |
25 Jun 2013 | AP01 | Appointment of David Blair as a director | |
05 Jun 2013 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 5 June 2013 | |
05 Jun 2013 | TM01 | Termination of appointment of James Mcmeekin as a director | |
05 Jun 2013 | TM02 | Termination of appointment of Cosec Limited as a secretary |