ELIZABETH DEVELOPMENTS U.K LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/02/1522 February 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 16/02/1516 February 2015 | STATEMENT OF COMPANY'S OBJECTS |
| 16/02/1516 February 2015 | ADOPT ARTICLES 30/01/2015 |
| 05/12/145 December 2014 | PREVEXT FROM 31/10/2014 TO 30/11/2014 |
| 01/12/141 December 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
| 06/11/146 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 059725890007 |
| 06/11/146 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 059725890006 |
| 06/11/146 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 059725890005 |
| 06/05/146 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 26/11/1326 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
| 27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 01/11/121 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
| 08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 04/11/114 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
| 02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 01/11/101 November 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
| 06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 21/10/0921 October 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
| 21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LAMBRAKIS HAJIGEORGIOU / 16/10/2009 |
| 21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ELENI MILTIADOUS / 16/10/2009 |
| 27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 27/10/0827 October 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
| 20/08/0820 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 25/01/0825 January 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 25/01/0825 January 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 22/11/0722 November 2007 | COMPANY NAME CHANGED ELIZABETH HOMES DEVELOPMENTS U.K LIMITED CERTIFICATE ISSUED ON 22/11/07 |
| 31/10/0731 October 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
| 17/04/0717 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 04/04/074 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 04/04/074 April 2007 | NEW DIRECTOR APPOINTED |
| 04/04/074 April 2007 | DIRECTOR RESIGNED |
| 04/04/074 April 2007 | NEW DIRECTOR APPOINTED |
| 30/03/0730 March 2007 | COMPANY NAME CHANGED FAST FOOD COMPANY LONDON LTD CERTIFICATE ISSUED ON 30/03/07 |
| 20/01/0720 January 2007 | SECRETARY RESIGNED |
| 20/01/0720 January 2007 | NEW DIRECTOR APPOINTED |
| 20/01/0720 January 2007 | NEW SECRETARY APPOINTED |
| 20/01/0720 January 2007 | DIRECTOR RESIGNED |
| 20/10/0620 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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