ELASTIC ARTISTS AGENCY LTD



Company Documents

DateDescription
14/09/1714 September 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SLADE

View Document

14/06/1714 June 2017 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

11/01/1711 January 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/12/2016

View Document

14/10/1614 October 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

05/07/165 July 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/06/2016

View Document

18/02/1618 February 2016 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

10/02/1610 February 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

03/02/163 February 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM
C/O DANIEL C SHORT LIMITED
70 SEABOURNE ROAD
BOURNEMOUTH
BH5 2HT

View Document

18/12/1518 December 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

29/05/1529 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN WORBS

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, SECRETARY SEBASTIAN WORBS

View Document

19/04/1519 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL HUMPHRIES

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR LUKE WILLIAMSON

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM
WILLIAM HOUSE
32 BARGATES
CHRISTCHURCH
DORSET
BH23 1QL

View Document

05/08/145 August 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

Analyse these accounts
31/07/1331 July 2013 DIRECTOR APPOINTED MR LUKE WILLIAMSON

View Document

02/07/132 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

Analyse these accounts
03/07/123 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

Analyse these accounts
07/06/117 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/08/1011 August 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL SLADE / 01/01/2010

View Document



11/08/1011 August 2010 01/03/10 STATEMENT OF CAPITAL GBP 1000

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/03/104 March 2010 FORM 123 INCREASE BY �900

View Document

04/03/104 March 2010 NC INC ALREADY ADJUSTED 26/11/2009

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED SEBASTIAN WORBS

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR PAUL HUMPHRIES

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SLADE / 19/05/2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

31/05/0931 May 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/08/0813 August 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/08/088 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/06/0825 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/06/0715 June 2007 RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS

View Document

31/05/0731 May 2007 Annual accounts small company total exemption made up to 31 May 2007

View Document

03/06/063 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: G OFFICE CHANGED 01/07/04 KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company