ELP NEWPORT LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

26/03/2526 March 2025 Liquidators' statement of receipts and payments to 2025-02-15

View Document

20/05/2420 May 2024 Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-05-20

View Document

21/04/2421 April 2024 Liquidators' statement of receipts and payments to 2024-02-15

View Document

06/05/236 May 2023 Resignation of a liquidator

View Document

16/03/2316 March 2023 Statement of affairs

View Document

16/03/2316 March 2023 Appointment of a voluntary liquidator

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Registered office address changed from Elp Newport Ltd Unit 2, Newport Leisure Park Seven Stiles Avenue Newport NP19 4QR United Kingdom to 93 Tabernacle Street London EC2A 4BA on 2023-03-16

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

27/01/2227 January 2022 Termination of appointment of Paul Andrew Gardner as a director on 2021-10-12

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

14/12/2014 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/12/2020

View Document

14/12/2014 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY RONALD MAYCOCK

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 3RD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN UNITED KINGDOM

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR PAUL ANDREW GARDNER

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROSSI

View Document

09/10/199 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR JOSEPH MARTIN ROSSI

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ROSSI

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR GREGORY RONALD MAYCOCK

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROSSI

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR JOSEPH MARTIN ROSSI

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROSSI

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES DIGBY / 31/08/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROSSI / 31/08/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MARTIN ROSSI / 31/08/2018

View Document

03/08/183 August 2018 TRANSFER OF SHARES 06/07/2018

View Document

25/07/1825 July 2018 06/07/18 STATEMENT OF CAPITAL GBP 1780.045

View Document

26/04/1826 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL ROSSI

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MARK ROSSI

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

30/10/1730 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 XFER OF SHARES 22/09/2017

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES DIGBY / 04/01/2017

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON MAYCOCK

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR ARTUR MOSTOWY

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR ARTUR ADAM MOSTOWY

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR JOSEPH MARTIN ROSSI

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROSSI / 19/08/2016

View Document

04/08/164 August 2016 ALTER ARTICLES 19/07/2016

View Document

27/07/1627 July 2016 19/07/16 STATEMENT OF CAPITAL GBP 1601

View Document

26/07/1626 July 2016 ADOPT ARTICLES 19/07/2016

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR SIMON NICHOLAS MAYCOCK

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED GARY JAMES DIGBY

View Document

18/02/1618 February 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

13/01/1613 January 2016 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