ELEMENT HOSTING LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

22/07/2422 July 2024 Application to strike the company off the register

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

27/01/2427 January 2024 Micro company accounts made up to 2023-04-30

View Document

09/08/239 August 2023 Notification of Adam Peter James Abraham as a person with significant control on 2023-07-31

View Document

09/08/239 August 2023 Withdrawal of a person with significant control statement on 2023-08-09

View Document

09/08/239 August 2023 Cessation of Adam Peter James Abraham as a person with significant control on 2023-07-31

View Document

09/08/239 August 2023 Notification of Adam Peter James Abraham as a person with significant control on 2023-07-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

24/09/2224 September 2022 Termination of appointment of Stephen Dennis Minshall as a director on 2022-09-23

View Document

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

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

02/12/212 December 2021 Appointment of Mr Adam Peter James Abraham as a director on 2021-12-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

21/12/2021 December 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM ABRAHAM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

24/03/2024 March 2020 CURREXT FROM 09/04/2020 TO 30/04/2020

View Document

24/01/2024 January 2020 PREVSHO FROM 23/04/2019 TO 09/04/2019

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 09/04/19

View Document

21/01/2021 January 2020 PREVSHO FROM 30/04/2019 TO 23/04/2019

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 5 MAPLINS MOSS PLACE CREWE UNITED KINGDOM

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

09/04/199 April 2019 Annual accounts for year ending 09 Apr 2019

View Accounts

07/04/197 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MINSHALL / 07/04/2019

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 23/04/18

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM FLAT 82 WELSH ROW NANTWICH CW5 5ET UNITED KINGDOM

View Document

23/04/1823 April 2018 Annual accounts for year ending 23 Apr 2018

View Accounts

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

10/04/1710 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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