ELEMENTARY PUB COMPANY LIMITED

The Apex The Apex, Coventry, CV1 3PP
StatusDISSOLVED
Company No.07213130
CategoryPrivate Limited Company
Incorporated06 Apr 2010
Age14 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution10 Sep 2019
Years4 years, 9 months, 28 days

SUMMARY

ELEMENTARY PUB COMPANY LIMITED is an dissolved private limited company with number 07213130. It was incorporated 14 years, 3 months, 2 days ago, on 06 April 2010 and it was dissolved 4 years, 9 months, 28 days ago, on 10 September 2019. The company address is The Apex The Apex, Coventry, CV1 3PP.



Company Fillings

Gazette dissolved voluntary

Date: 10 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Accounts amended with made up date

Date: 24 Feb 2014

Action Date: 30 Apr 2012

Category: Accounts

Type: AAMD

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-12

Old address: the Meridiam 4 Copthall House Station Square Coventry Warwickshire CV1 2FL England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2012

Action Date: 25 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-25

Officer name: Mr Paul Philip Selwood

Documents

View document PDF

Change person secretary company with change date

Date: 25 Apr 2012

Action Date: 25 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-04-25

Officer name: Mr Philip John Selwood

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2011

Action Date: 13 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-13

Old address: 38 Hollins Lane Utley Keighley West Yorkshire BD20 6LT United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andy Snee

Documents

View document PDF

Termination secretary company with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andy Snee

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 10 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-10

Officer name: Mr Paul Selwood

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2010

Action Date: 10 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-10

Old address: 44 Birchfield Road Widnes Cheshire WA8 7SU United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip John Selwood

Documents

View document PDF

Termination secretary company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andy Snee

Documents

View document PDF

Incorporation company

Date: 06 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILLY WATSON LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11155716
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EXPERT CODE CONSULTING LIMITED

20 BEDFORD DRIVE,SUTTON COLDFIELD,B75 6AU

Number:07926759
Status:ACTIVE
Category:Private Limited Company

GALAXY INN LTD

55 PERRY HILL,LONDON,SE6 4LF

Number:07767723
Status:ACTIVE
Category:Private Limited Company

HERB DR LTD

299A BETHNAL GREEN ROAD,LONDON,E2 6AH

Number:07403781
Status:ACTIVE
Category:Private Limited Company

PERKAT LIMITED

46 NORTH GYLE ROAD,EDINBURGH,EH12 8EP

Number:SC519725
Status:ACTIVE
Category:Private Limited Company

S&N PROPERTY RENTALS LIMITED

2 OLD ORCHARDS, CHURCH ROAD,CRAWLEY,RH10 7QA

Number:08540307
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source