ELSTOWN LIMITED
Status | DISSOLVED |
Company No. | 08949000 |
Category | |
Incorporated | 20 Mar 2014 |
Age | 10 years, 3 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 03 Mar 2020 |
Years | 4 years, 4 months, 9 days |
SUMMARY
ELSTOWN LIMITED is an dissolved with number 08949000. It was incorporated 10 years, 3 months, 23 days ago, on 20 March 2014 and it was dissolved 4 years, 4 months, 9 days ago, on 03 March 2020. The company address is 1st Floor 69 -70 Long Lane, London, EC1A 9EJ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 03 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Dec 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 22 Mar 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Termination director company with name termination date
Date: 05 Jun 2018
Action Date: 04 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marita Mcelhinney
Termination date: 2018-06-04
Documents
Appoint person director company with name date
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynne Wall
Appointment date: 2018-06-04
Documents
Confirmation statement with no updates
Date: 22 Mar 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Withdrawal of a person with significant control statement
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-16
Documents
Appoint person director company with name date
Date: 05 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marita Mcelhinney
Appointment date: 2017-10-02
Documents
Appoint person director company with name date
Date: 05 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Dean
Appointment date: 2017-10-02
Documents
Termination director company with name termination date
Date: 04 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Huddleston
Termination date: 2017-10-02
Documents
Termination director company with name termination date
Date: 04 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynne Wall
Termination date: 2017-10-02
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-20
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date no member list
Date: 01 Apr 2016
Action Date: 20 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-20
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-05
Old address: 123 Westminster Bridge Road London SE1 7HR
New address: 1st Floor 69 -70 Long Lane London EC1A 9EJ
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 27 Mar 2015
Action Date: 20 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-20
Documents
Change account reference date company current extended
Date: 14 Apr 2014
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-06-30
Documents
Some Companies
CHESTER METAL FABRICATIONS LTD
UNIT 4 STELLA GILL INDUSTRIAL,CHESTER LE STREET,DH2 2RG
Number: | 05475414 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
447 KENTON ROAD,HARROW,HA3 0XY
Number: | 11346718 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELLENOR LIONS HOSPICES TRADING LIMITED
ELLENORLIONS HOSPICE,NORTHFLEET,DA11 7HQ
Number: | 05985820 |
Status: | ACTIVE |
Category: | Private Limited Company |
TERESA SHAW ASSOCIATES LIMITED
316 BLACKPOOL ROAD,PRESTON,PR2 3AE
Number: | 10448729 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLIAM JAMES HOUSE,CAMBRIDGE,CB4 0WX
Number: | 04176214 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HIGH STREET,GILLINGHAM,SP8 4AB
Number: | 11278943 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |