ELAN RESOURCING SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 09/01/259 January 2025 | Progress report in a winding up by the court | 
| 08/01/248 January 2024 | Progress report in a winding up by the court | 
| 05/09/235 September 2023 | Registered office address changed from Rsm Uk Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2023-09-05 | 
| 24/11/2224 November 2022 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 9th Floor 3 Hardman Street Manchester M3 3HF on 2022-11-24 | 
| 24/11/2224 November 2022 | Appointment of a liquidator | 
| 01/04/221 April 2022 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2231 March 2022 | Compulsory strike-off action has been discontinued | 
| 30/03/2230 March 2022 | Confirmation statement made on 2022-03-21 with updates | 
| 29/03/2229 March 2022 | Cessation of Steven James Moran as a person with significant control on 2021-08-04 | 
| 29/03/2229 March 2022 | Notification of Erica Ayesha Marcano as a person with significant control on 2021-08-04 | 
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off | 
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off | 
| 05/01/225 January 2022 | Compulsory strike-off action has been discontinued | 
| 05/01/225 January 2022 | Compulsory strike-off action has been discontinued | 
| 04/01/224 January 2022 | Total exemption full accounts made up to 2020-03-31 | 
| 04/08/214 August 2021 | Appointment of Miss Erica Ayesha Marcano as a director on 2021-08-04 | 
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended | 
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES | 
| 23/12/1923 December 2019 | PSC'S CHANGE OF PARTICULARS / MR STEVEN MORAN / 23/04/2019 | 
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 23/04/1923 April 2019 | REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 64 REPTON ROAD ORPINGTON BR6 9HU UNITED KINGDOM | 
| 16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 27/03/1827 March 2018 | PSC'S CHANGE OF PARTICULARS / MR STEVEN MORAN / 23/03/2017 | 
| 27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES | 
| 22/03/1722 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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