ELMEX GROUP LIMITED

Company Documents

DateDescription
05/10/245 October 2024 Final Gazette dissolved following liquidation

View Document

05/10/245 October 2024 Final Gazette dissolved following liquidation

View Document

05/07/245 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

15/06/2415 June 2024 Removal of liquidator by court order

View Document

15/06/2415 June 2024 Appointment of a voluntary liquidator

View Document

12/06/2312 June 2023 Appointment of a voluntary liquidator

View Document

01/06/231 June 2023 Resolutions

View Document

01/06/231 June 2023 Statement of affairs

View Document

01/06/231 June 2023 Resolutions

View Document

15/05/2315 May 2023 Registered office address changed from Unit 7 Gateway 1000 Whittle Way Arlington Business Park Stevenage SG1 2FP United Kingdom to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2023-05-15

View Document

09/03/239 March 2023 Change of details for Mr Paul Stagg as a person with significant control on 2022-02-23

View Document

09/03/239 March 2023 Change of details for Mr John Coverley as a person with significant control on 2022-02-23

View Document

13/01/2313 January 2023 Satisfaction of charge 122102880001 in full

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

26/04/2226 April 2022 Registration of charge 122102880003, created on 2022-04-25

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2021-12-22

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/06/2117 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 DIRECTOR APPOINTED MRS JACQUELINE COVERLEY

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MRS JANDY STAGG

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

20/10/2020 October 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122102880002

View Document

21/01/2021 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122102880001

View Document

17/09/1917 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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