ELIJAHWILLOW GROUP LTD

Company Documents

DateDescription
08/08/258 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

25/11/2425 November 2024 Liquidators' statement of receipts and payments to 2024-10-18

View Document

08/11/238 November 2023 Registered office address changed from Formal House St. Georges Place Cheltenham Gloucestershire GL50 3PN England to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2023-11-08

View Document

01/11/231 November 2023 Statement of affairs

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Appointment of a voluntary liquidator

View Document

01/11/231 November 2023 Resolutions

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

10/02/2210 February 2022 Director's details changed for Mr Daniel Ponting on 2022-01-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/06/213 June 2021 CURRSHO FROM 28/02/2022 TO 30/11/2021

View Document

04/05/214 May 2021 REGISTERED OFFICE CHANGED ON 04/05/2021 FROM CLARENDON HOUSE, 42 CLARENCE STREET CHELTENHAM GLOUCESTERSHIRE GL50 3PL ENGLAND

View Document

09/02/219 February 2021 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