ELDER BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
18/09/2518 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-17

View Document

03/12/243 December 2024 Appointment of a voluntary liquidator

View Document

02/12/242 December 2024 Removal of liquidator by court order

View Document

29/08/2429 August 2024 Liquidators' statement of receipts and payments to 2024-07-17

View Document

14/05/2414 May 2024 Termination of appointment of React Secretarial Services Ltd as a secretary on 2024-05-14

View Document

07/11/237 November 2023 Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2023-11-07

View Document

02/11/232 November 2023 Termination of appointment of Matthew James Longley as a director on 2023-08-25

View Document

29/08/2329 August 2023 Director's details changed for Mr Matthew James Longley on 2023-08-25

View Document

29/08/2329 August 2023 Director's details changed for Miss Lindsay Treasure on 2023-08-25

View Document

29/08/2329 August 2023 Change of details for Mr Jonathan Paul Silver as a person with significant control on 2023-08-25

View Document

02/08/232 August 2023 Statement of affairs

View Document

02/08/232 August 2023 Appointment of a voluntary liquidator

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Registered office address changed from C/O React Business Services City Pavilion Cannon Green, 27 Bush Lane London EC4R 0AA England to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 2023-08-02

View Document

02/08/232 August 2023 Resolutions

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

03/02/223 February 2022 Director's details changed for Mr Richard Bendell on 2022-02-03

View Document

03/02/223 February 2022 Change of details for Mr Jonathan Paul Silver as a person with significant control on 2022-02-03

View Document

03/02/223 February 2022 Director's details changed for Mr Matthew James Longley on 2022-02-03

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Termination of appointment of Andrew Wojcik as a director on 2021-07-28

View Document

03/08/213 August 2021 Termination of appointment of Peter Robert Scrivener as a director on 2021-07-28

View Document

03/08/213 August 2021 Termination of appointment of Adrian Lee Stewart as a director on 2021-07-28

View Document

03/08/213 August 2021 Appointment of Mr Matthew James Longley as a director on 2021-07-28

View Document

27/07/2127 July 2021 Notification of Jonathan Paul Silver as a person with significant control on 2021-07-27

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

27/07/2127 July 2021 Cessation of Ashwood Capital Inc as a person with significant control on 2021-07-27

View Document

19/07/2119 July 2021 Termination of appointment of Andrew Paul Scott as a director on 2021-07-19

View Document

15/07/2115 July 2021 Termination of appointment of Bryan Pratt as a director on 2021-07-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM SUITE 576, 2ND FLOOR ELDER HOUSE, ELDER GATE MILTON KEYNES MK9 1LR

View Document

05/08/205 August 2020 SECRETARY APPOINTED REACT SECRETARIAL SERVICES LTD

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, SECRETARY LINDSAY TREASURE

View Document

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

10/04/1910 April 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR BRYAN PRATT

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/12/1614 December 2016 DIRECTOR APPOINTED MR ANDREW PAUL SCOTT

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR PETER ROBERT SCRIVENER

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR ADRIAN LEE STEWART

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR RICHARD BENDELL

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR LINDSAY TREASURE

View Document

30/11/1630 November 2016 SECRETARY APPOINTED MS LINDSAY TREASURE

View Document

19/04/1619 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

15/04/1615 April 2016 20/03/16 STATEMENT OF CAPITAL GBP 100000

View Document

15/03/1615 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/01/1619 January 2016 DIRECTOR APPOINTED MR ANDREW WOJCIK

View Document

30/09/1530 September 2015 COMPANY NAME CHANGED GRIMREACH LIMITED CERTIFICATE ISSUED ON 30/09/15

View Document

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM C/O CORPORATE SOLUTIONS 500 AVEBURY BOULEVARD MILTON KEYNES MK9 2BE

View Document

04/03/154 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MISS LINDSAY TREASURE

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

18/02/1418 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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