THE ELLIOT GROUP INTERNATIONAL LIMITED

C/O Frp Advisory Trading Limited Derby House C/O Frp Advisory Trading Limited Derby House, Preston, PR1 3JJ
StatusLIQUIDATION
Company No.08740228
CategoryPrivate Limited Company
Incorporated21 Oct 2013
Age10 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

THE ELLIOT GROUP INTERNATIONAL LIMITED is an liquidation private limited company with number 08740228. It was incorporated 10 years, 8 months, 21 days ago, on 21 October 2013. The company address is C/O Frp Advisory Trading Limited Derby House C/O Frp Advisory Trading Limited Derby House, Preston, PR1 3JJ.



Company Fillings

Change registered office address company with date old address new address

Date: 16 May 2024

Action Date: 16 May 2024

Category: Address

Type: AD01

Change date: 2024-05-16

Old address: 116 Duke Street Liverpool Merseyside L1 5JW

New address: C/O Frp Advisory Trading Limited Derby House 12 Winkley Square Preston PR1 3JJ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2022

Action Date: 28 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087402280005

Charge creation date: 2022-01-28

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Jan 2022

Action Date: 28 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-29

New date: 2020-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2021

Action Date: 20 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087402280003

Charge creation date: 2021-07-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2021

Action Date: 20 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087402280004

Charge creation date: 2021-07-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2021

Action Date: 12 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087402280001

Charge creation date: 2021-04-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2021

Action Date: 12 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087402280002

Charge creation date: 2021-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Dec 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-30

New date: 2018-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 22 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2017

Action Date: 27 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elliot Lawless

Notification date: 2016-10-27

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2017

Action Date: 01 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-01

Capital : 201 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2017

Action Date: 01 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-01

Capital : 101 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2017

Action Date: 01 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-01

Capital : 202 GBP

Documents

View document PDF

Resolution

Date: 03 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 03 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2017

Action Date: 27 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joyce Mclaughlin

Cessation date: 2016-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joyce Mclaughlin

Termination date: 2016-10-24

Documents

View document PDF

Resolution

Date: 19 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elliot Philip Lawless

Appointment date: 2016-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Gavin Mulcahy

Termination date: 2016-01-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-06

Old address: 16 College Road Crosby Liverpool Merseyside L23 0RW

New address: 116 Duke Street Liverpool Merseyside L1 5JW

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Joyce Mclaughlin

Appointment date: 2015-04-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Incorporation company

Date: 21 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOLD FUSION LIMITED

2 DAMARA WAY,ASHFORD,TN25 7FD

Number:08042160
Status:ACTIVE
Category:Private Limited Company

HARTFORD MILL OLDHAM LTD

317 LOWER BROUGHTON ROAD,SALFORD,M7 2LH

Number:11496260
Status:ACTIVE
Category:Private Limited Company

K9 WILD LIMITED

UNIT 9, WISTOW RURAL CENTRE KIBWORTH ROAD,LEICESTER,LE8 0QF

Number:08301083
Status:ACTIVE
Category:Private Limited Company

PERFECT FABRICATIONS LIMITED

2 LAVENDER ROAD,WORCESTER,WR3 7AE

Number:10281960
Status:ACTIVE
Category:Private Limited Company

SAMKAT CONSULTING LTD

1 CLOS-YR-BRYN,CARDIFF,CF14 6TR

Number:10705211
Status:ACTIVE
Category:Private Limited Company
Number:09653346
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