ELLIOTT OPERATIONS AND INVESTMENTS LTD

Company Documents

DateDescription
25/10/2425 October 2024 Progress report in a winding up by the court

View Document

07/10/237 October 2023 Appointment of a liquidator

View Document

07/10/237 October 2023 Registered office address changed from Riverside Suite 50a Clifford Way Maidstone ME16 8GD England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2023-10-07

View Document

10/11/2210 November 2022 Order of court to wind up

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

05/03/205 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR VINCE BOTTLE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM UNIT 3 KILNBRIDGE WORKS LOWER ROAD EAST FARLEIGH MAIDSTONE KENT ME15 0HD

View Document

21/07/1721 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061539630001

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ELLIOTT / 01/10/2015

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR VINCE BOTTLE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 6 SISSINGHURST DRIVE MAIDSTONE KENT ME16 0UW UNITED KINGDOM

View Document

04/06/144 June 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1325 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/06/119 June 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

09/06/119 June 2011 18/02/11 STATEMENT OF CAPITAL GBP 1000

View Document

01/06/101 June 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 3 VICTORIA ST MAIDSTONE KENT ME16 8HY

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ELLIOTT / 02/02/2010

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, SECRETARY BRUCE ELLIOTT

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ELLIOTT / 02/02/2010

View Document

11/06/0911 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/05/0929 May 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

26/03/0826 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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