ELEY CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Final Gazette dissolved following liquidation |
22/08/2522 August 2025 New | Final Gazette dissolved following liquidation |
22/05/2522 May 2025 | Return of final meeting in a members' voluntary winding up |
22/04/2422 April 2024 | Registered office address changed from 86 86 Gosberton Road London SW12 8LQ England to 3 Field Court Grays Inn London WC1R 5EF on 2024-04-22 |
19/04/2419 April 2024 | Declaration of solvency |
11/04/2411 April 2024 | Resolutions |
11/04/2411 April 2024 | Resolutions |
11/04/2411 April 2024 | Appointment of a voluntary liquidator |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-12-31 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-23 with no updates |
25/04/2325 April 2023 | Termination of appointment of Nene Harrison as a director on 2023-04-23 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/05/229 May 2022 | Change of details for Ms Nene Harrison as a person with significant control on 2022-04-24 |
09/05/229 May 2022 | Director's details changed for Ms Nene Harrison on 2022-04-24 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/08/213 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/06/2027 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/09/1919 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/08/1829 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 21 THE OLD YARN MILLS WESTBURY SHERBORNE DORSET DT9 3RQ UNITED KINGDOM |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/09/177 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/08/1721 August 2017 | PSC'S CHANGE OF PARTICULARS / MR RICHARD EDWARDS / 21/08/2017 |
21/08/1721 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARDS / 21/08/2017 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/05/163 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
03/05/163 May 2016 | PREVSHO FROM 30/04/2016 TO 31/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/10/1515 October 2015 | DIRECTOR APPOINTED MS NENE HARRISON |
12/05/1512 May 2015 | DIRECTOR APPOINTED MR MIKE EDWARD ANTHONY ELEY |
23/04/1523 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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