ELOC LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/11/2419 November 2024 | Final Gazette dissolved via voluntary strike-off |
| 19/11/2419 November 2024 | Final Gazette dissolved via voluntary strike-off |
| 03/09/243 September 2024 | First Gazette notice for voluntary strike-off |
| 27/08/2427 August 2024 | Application to strike the company off the register |
| 15/02/2415 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
| 18/07/2318 July 2023 | Confirmation statement made on 2023-07-02 with no updates |
| 02/02/232 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 16/07/2116 July 2021 | Confirmation statement made on 2021-07-02 with no updates |
| 30/06/2130 June 2021 | Total exemption full accounts made up to 2020-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES |
| 30/06/2030 June 2020 | APPOINTMENT TERMINATED, DIRECTOR SHIRLEY COLE |
| 30/06/2030 June 2020 | APPOINTMENT TERMINATED, SECRETARY SHIRLEY COLE |
| 30/06/2030 June 2020 | CESSATION OF SHIRLEY COLE AS A PSC |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
| 16/10/1816 October 2018 | REGISTERED OFFICE CHANGED ON 16/10/2018 FROM CIPPYN HOUSE, MACCLESFIELD ROAD ALDERLEY EDGE CHESHIRE SK9 7BL |
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 05/11/155 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 29/10/1429 October 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
| 17/06/1417 June 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 11/02/1411 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 15/05/1315 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
| 06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 09/05/129 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
| 06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 30/11/1130 November 2011 | SECRETARY APPOINTED SHIRLEY COLE |
| 30/11/1130 November 2011 | APPOINTMENT TERMINATED, SECRETARY LORNA LEWIS |
| 22/06/1122 June 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
| 12/04/1112 April 2011 | DIRECTOR APPOINTED MR ANDREW ALEXANDER COLE |
| 08/04/118 April 2011 | SUB-DIVISION 24/03/11 |
| 08/04/118 April 2011 | SHARES SUB-DIVIDED 24/03/2011 |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY COLE / 01/10/2009 |
| 21/05/1021 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
| 22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 04/06/094 June 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
| 12/03/0912 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 19/05/0819 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY COLE / 01/05/2008 |
| 19/05/0819 May 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
| 25/05/0725 May 2007 | S366A DISP HOLDING AGM 09/05/07 |
| 09/05/079 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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