ELTECO INVENT LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Final Gazette dissolved via compulsory strike-off |
04/03/254 March 2025 | Final Gazette dissolved via compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
12/07/2412 July 2024 | Confirmation statement made on 2024-07-12 with no updates |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
12/07/2312 July 2023 | Appointment of Mrs Stella Dimitriadou as a director on 2023-06-30 |
12/07/2312 July 2023 | Termination of appointment of Kenneth Morrison as a director on 2023-06-30 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-12 with updates |
21/04/2321 April 2023 | Confirmation statement made on 2023-03-14 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/03/2130 March 2021 | APPOINTMENT TERMINATED, DIRECTOR KENNETH MORRISON |
30/03/2130 March 2021 | CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES |
30/03/2130 March 2021 | DIRECTOR APPOINTED MR KENNETH MORRISON |
10/01/2110 January 2021 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/05/1816 May 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
14/03/1814 March 2018 | APPOINTMENT TERMINATED, SECRETARY AXIANO COMPANY SECRETARIES LIMITED |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/03/1730 March 2017 | 31/05/16 TOTAL EXEMPTION FULL |
07/07/167 July 2016 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/15 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/05/1616 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/05/1521 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/05/1429 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
21/05/1421 May 2014 | APPOINTMENT TERMINATED, DIRECTOR SHAUN WALTERS |
07/02/147 February 2014 | DIRECTOR APPOINTED MR KENNETH WILLIAM JAMES MORRISON |
07/02/147 February 2014 | APPOINTMENT TERMINATED, DIRECTOR VIKTORIJA ZIRNELYTE |
06/02/146 February 2014 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/13 |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/08/137 August 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
06/06/126 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/06/1113 June 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/01/1127 January 2011 | DIRECTOR APPOINTED MISS VIKTORIJA ZIRNELYTE |
18/06/1018 June 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
18/06/1018 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AXIANO COMPANY SECRETARIES LIMITED / 10/05/2010 |
06/05/106 May 2010 | 31/05/09 TOTAL EXEMPTION FULL |
24/08/0924 August 2009 | 31/05/08 TOTAL EXEMPTION FULL |
04/07/094 July 2009 | DISS40 (DISS40(SOAD)) |
03/07/093 July 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
30/06/0930 June 2009 | FIRST GAZETTE |
19/05/0819 May 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
17/03/0817 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
30/05/0730 May 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
19/02/0719 February 2007 | COMPANY NAME CHANGED PALADIN INVENT LIMITED CERTIFICATE ISSUED ON 19/02/07 |
10/05/0610 May 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