ELEMENT HOSTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 30/07/2430 July 2024 | First Gazette notice for voluntary strike-off |
| 22/07/2422 July 2024 | Application to strike the company off the register |
| 12/04/2412 April 2024 | Confirmation statement made on 2024-04-09 with updates |
| 27/01/2427 January 2024 | Micro company accounts made up to 2023-04-30 |
| 09/08/239 August 2023 | Notification of Adam Peter James Abraham as a person with significant control on 2023-07-31 |
| 09/08/239 August 2023 | Withdrawal of a person with significant control statement on 2023-08-09 |
| 09/08/239 August 2023 | Cessation of Adam Peter James Abraham as a person with significant control on 2023-07-31 |
| 09/08/239 August 2023 | Notification of Adam Peter James Abraham as a person with significant control on 2023-07-31 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-04-09 with no updates |
| 30/01/2330 January 2023 | Micro company accounts made up to 2022-04-30 |
| 24/09/2224 September 2022 | Termination of appointment of Stephen Dennis Minshall as a director on 2022-09-23 |
| 24/09/2224 September 2022 | Registered office address changed from 5 Maplins Moss Place Crewe CW1 4LF England to 17 Fletcher Street Crewe Cheshire CW1 3EE on 2022-09-24 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 26/01/2226 January 2022 | Micro company accounts made up to 2021-04-30 |
| 02/12/212 December 2021 | Appointment of Mr Adam Peter James Abraham as a director on 2021-12-01 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 21/12/2021 December 2020 | APPOINTMENT TERMINATED, DIRECTOR ADAM ABRAHAM |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
| 24/03/2024 March 2020 | CURREXT FROM 09/04/2020 TO 30/04/2020 |
| 24/01/2024 January 2020 | PREVSHO FROM 23/04/2019 TO 09/04/2019 |
| 24/01/2024 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 09/04/19 |
| 21/01/2021 January 2020 | PREVSHO FROM 30/04/2019 TO 23/04/2019 |
| 13/11/1913 November 2019 | REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 5 MAPLINS MOSS PLACE CREWE UNITED KINGDOM |
| 09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
| 09/04/199 April 2019 | Annual accounts for year ending 09 Apr 2019 |
| 07/04/197 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MINSHALL / 07/04/2019 |
| 07/01/197 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 23/04/18 |
| 10/05/1810 May 2018 | REGISTERED OFFICE CHANGED ON 10/05/2018 FROM FLAT 82 WELSH ROW NANTWICH CW5 5ET UNITED KINGDOM |
| 23/04/1823 April 2018 | Annual accounts for year ending 23 Apr 2018 |
| 22/04/1822 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
| 10/04/1710 April 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