ELASTICHOSTS LTD

Company Documents

DateDescription
05/04/235 April 2023 Final Gazette dissolved following liquidation

View Document

05/04/235 April 2023 Final Gazette dissolved following liquidation

View Document

05/04/235 April 2023 Final Gazette dissolved following liquidation

View Document

05/01/235 January 2023 Return of final meeting in a members' voluntary winding up

View Document

11/07/2211 July 2022 Removal of liquidator by court order

View Document

14/12/2114 December 2021 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-14

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 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 2021-07-21

View Document

21/07/2121 July 2021 Appointment of a voluntary liquidator

View Document

21/07/2121 July 2021 Declaration of solvency

View Document

29/06/2029 June 2020 CURREXT FROM 31/12/2019 TO 30/06/2020

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON CONYERS

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MS SARA SILVEIRA DA COSTA DA CUNHA REGO

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD WINSLOW

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARTIN CONYERS / 05/02/2018

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES SHUTLER

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR JONATHAN YING KIT WONG

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR SIMON MARTIN CONYERS

View Document

12/10/1712 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR RICHARD ANTHONY WINSLOW

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM SMITH

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN DE LEMOS

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

14/06/1614 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, SECRETARY DAVID WEBB

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM MEADOWBANK CRUMPS BROOK, HOPTON WAFERS KIDDERMINSTER WORCESTERSHIRE DY14 0HP

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR JAMES SHUTLER

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR SEBASTIAN DE LEMOS

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR ADAM JAMES SMITH

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEBB

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK GARVEY

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES

View Document

28/04/1628 April 2016 26/04/16 STATEMENT OF CAPITAL GBP 143

View Document

06/12/156 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

21/08/1521 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/14

View Document

04/12/144 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

21/08/1421 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 ADOPT ARTICLES 26/03/2014

View Document

12/12/1312 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

13/06/1313 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/12/124 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

27/04/1227 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 SUB-DIVISION 21/03/12

View Document

20/04/1220 April 2012 REMOVE SHARE CAP RESTRICTIONS, SUB DIVISION 21/03/2012

View Document

20/04/1220 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

17/02/1217 February 2012 ADOPT ARTICLES 06/08/2010

View Document

13/12/1113 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

06/06/116 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/12/101 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/09/103 September 2010 DIRECTOR APPOINTED MR PATRICK GARVEY

View Document

01/09/101 September 2010 06/08/10 STATEMENT OF CAPITAL GBP 100

View Document

14/12/0914 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES DAVIES / 01/12/2009

View Document

29/10/0929 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/12/081 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WEBB

View Document

07/07/087 July 2008 DIRECTOR APPOINTED MR RICHARD JAMES DAVIES

View Document

25/06/0825 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/0813 June 2008 COMPANY NAME CHANGED ARACHSYS NETWORKS LIMITED CERTIFICATE ISSUED ON 17/06/08

View Document

04/12/074 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 NEW SECRETARY APPOINTED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 REGISTERED OFFICE CHANGED ON 08/12/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

08/12/998 December 1999 SECRETARY RESIGNED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 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