ELDER TRADING (MK) LTD
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | Termination of appointment of React Secretarial Services Ltd as a secretary on 2024-05-14 |
15/02/2415 February 2024 | Termination of appointment of Jonathan Paul Silver as a director on 2024-02-15 |
15/02/2415 February 2024 | Appointment of Mr Bryan Andrew Pratt as a director on 2024-02-15 |
25/08/2325 August 2023 | Change of details for Mr Jonathan Paul Silver as a person with significant control on 2023-08-25 |
25/08/2325 August 2023 | Director's details changed for Mr Jonathan Paul Silver on 2023-08-25 |
07/08/237 August 2023 | Total exemption full accounts made up to 2022-03-31 |
03/08/233 August 2023 | Confirmation statement made on 2023-07-27 with no updates |
12/07/2312 July 2023 | Compulsory strike-off action has been discontinued |
12/07/2312 July 2023 | Compulsory strike-off action has been discontinued |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Termination of appointment of a director |
10/02/2210 February 2022 | Termination of appointment of Leanne Knox as a director on 2022-02-10 |
10/02/2210 February 2022 | Appointment of Mr Jonathan Paul Silver as a director on 2022-02-10 |
03/02/223 February 2022 | Change of details for Mr Jonathan Paul Silver as a person with significant control on 2022-02-03 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/12/2115 December 2021 | Previous accounting period shortened from 2021-05-31 to 2021-03-31 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2020-05-31 |
27/07/2127 July 2021 | Notification of Jonathan Paul Silver as a person with significant control on 2021-07-27 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-27 with updates |
27/07/2127 July 2021 | Cessation of Ashwood Capital Inc as a person with significant control on 2021-07-27 |
15/07/2115 July 2021 | Termination of appointment of Bryan Pratt as a director on 2021-07-15 |
22/06/2122 June 2021 | Resolutions |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/08/2021 August 2020 | DIRECTOR APPOINTED MR BRYAN PRATT |
21/08/2021 August 2020 | REGISTERED OFFICE CHANGED ON 21/08/2020 FROM SUITE 576 2ND FLOOR ELDER HOUSE, ELDER GATE MILTON KEYNES MK9 1LR ENGLAND |
05/08/205 August 2020 | SECRETARY APPOINTED REACT SECRETARIAL SERVICES LTD |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER WILLIAM PURKISS |
29/05/2029 May 2020 | DIRECTOR APPOINTED MISS LEANNE KNOX |
29/05/2029 May 2020 | APPOINTMENT TERMINATED, SECRETARY JOSEPHINE BERNS |
29/05/2029 May 2020 | APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE BERNS |
29/05/2029 May 2020 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BERNS |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
29/05/2029 May 2020 | CESSATION OF JOSEPHINE BERNS AS A PSC |
29/05/2029 May 2020 | CESSATION OF LAWRENCE OWEN BERNS AS A PSC |
29/05/2029 May 2020 | REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 90 KNOWLE WOOD ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8JP |
01/10/191 October 2019 | DISS REQUEST WITHDRAWN |
23/07/1923 July 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
16/07/1916 July 2019 | APPLICATION FOR STRIKING-OFF |
25/06/1925 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
16/02/1816 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/07/167 July 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
29/07/1529 July 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
30/06/1430 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/07/135 July 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
07/06/127 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
29/07/1129 July 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
26/05/1026 May 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE BERNS / 17/05/2010 |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
28/07/0928 July 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
06/08/086 August 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
07/06/077 June 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 4 BARNBROOK ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 9PW |
18/04/0718 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/04/0718 April 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/02/076 February 2007 | NEW DIRECTOR APPOINTED |
12/07/0612 July 2006 | REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 240-244 STRATFORD ROAD SHIRLEY SOLIHULL B90 3AE |
12/07/0612 July 2006 | NEW DIRECTOR APPOINTED |
12/07/0612 July 2006 | NEW SECRETARY APPOINTED |
18/05/0618 May 2006 | SECRETARY RESIGNED |
18/05/0618 May 2006 | DIRECTOR RESIGNED |
17/05/0617 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