THE ELEMENT BUYERS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Withdrawal of a person with significant control statement on 2025-04-15

View Document

15/04/2515 April 2025 Withdrawal of a person with significant control statement on 2025-04-15

View Document

15/04/2515 April 2025 Change of details for Mr Stephen Mcnally as a person with significant control on 2025-04-15

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

30/10/2230 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

30/10/2230 October 2022 Confirmation statement made on 2022-03-06 with no updates

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Accounts for a dormant company made up to 2020-12-31

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

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

View Accounts

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-03-06 with no updates

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

28/05/2128 May 2021 DISS40 (DISS40(SOAD))

View Document

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

14/05/2114 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

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

View Accounts

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

01/05/201 May 2020 CESSATION OF LIN TAT CHONG AS A PSC

View Document

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MCNALLY

View Document

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

View Accounts

30/10/1930 October 2019 NOTIFICATION OF PSC STATEMENT ON 30/10/2019

View Document

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 DISS40 (DISS40(SOAD))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

04/02/194 February 2019 NOTIFICATION OF PSC STATEMENT ON 04/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/10/1824 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, SECRETARY MBJ SOLUTIONS HOME

View Document

15/08/1815 August 2018 CORPORATE SECRETARY APPOINTED LIVERPOOL & CHINA PARTNERSHIP

View Document

10/08/1810 August 2018 CORPORATE SECRETARY APPOINTED MBJ SOLUTIONS HOME

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR LIN CHONG

View Document

11/07/1811 July 2018 CESSATION OF AMIE TSANG AS A PSC

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR AMIE TSANG

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 44 GEORGE STREET MANCHESTER M1 4HF ENGLAND

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR STEPHEN MCNALLY

View Document

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIE TSANG

View Document

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIN TAT CHONG

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

16/02/1816 February 2018 CESSATION OF DAVID ALEXANDER SEWELL AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 DIRECTOR APPOINTED LIN TAT CHONG

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 2ND FLOOR EDWARD PAVILION, ALBERT DOCK LIVERPOOL L3 4AF ENGLAND

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SEWELL

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, SECRETARY OLIVER & CO. SECRETARIAL SERVICES LIMITED

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM DOUGLAS HOUSE 117 FOREGATE STREET CHESTER CHESHIRE CH1 1HE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER SEWELL / 17/10/2016

View Document

13/01/1613 January 2016 CORPORATE SECRETARY APPOINTED OLIVER & CO. SECRETARIAL SERVICES LIMITED

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, SECRETARY OLIVER & CO SOLICITORS LIMITED

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MS AMIE TSANG

View Document

23/12/1523 December 2015 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