ELASTICHOSTS LTD: Filings
Overview
Company Name | ELASTICHOSTS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03888886 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for ELASTICHOSTS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 29, 2022 | 8 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 104 pages | LIQ10 | ||||||||||
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Jul 01, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 14, 2021 | 2 pages | AD01 | ||||||||||
Registered office address changed from 5th Floor,the Shipping Building,Old Vinyl Factory 252-254 Blyth Road Hayes Middlesex UB3 1HA England to 15 Canada Square London E14 5GL on Jul 21, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Confirmation statement made on Nov 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2019 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Martin Conyers as a director on Oct 09, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 31 pages | AA | ||||||||||
Appointment of Ms Sara Silveira Da Costa Da Cunha Rego as a director on Jun 14, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Anthony Winslow as a director on Jun 14, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Simon Martin Conyers on Feb 05, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James Shutler as a director on Dec 07, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Martin Conyers as a director on Dec 07, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Ying Kit Wong as a director on Dec 07, 2017 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0