ELDER TRADING (MK) LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 Termination of appointment of React Secretarial Services Ltd as a secretary on 2024-05-14

View Document

15/02/2415 February 2024 Termination of appointment of Jonathan Paul Silver as a director on 2024-02-15

View Document

15/02/2415 February 2024 Appointment of Mr Bryan Andrew Pratt as a director on 2024-02-15

View Document

25/08/2325 August 2023 Change of details for Mr Jonathan Paul Silver as a person with significant control on 2023-08-25

View Document

25/08/2325 August 2023 Director's details changed for Mr Jonathan Paul Silver on 2023-08-25

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Termination of appointment of a director

View Document

10/02/2210 February 2022 Termination of appointment of Leanne Knox as a director on 2022-02-10

View Document

10/02/2210 February 2022 Appointment of Mr Jonathan Paul Silver as a director on 2022-02-10

View Document

03/02/223 February 2022 Change of details for Mr Jonathan Paul Silver as a person with significant control on 2022-02-03

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Previous accounting period shortened from 2021-05-31 to 2021-03-31

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2020-05-31

View Document

27/07/2127 July 2021 Notification of Jonathan Paul Silver as a person with significant control on 2021-07-27

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

27/07/2127 July 2021 Cessation of Ashwood Capital Inc as a person with significant control on 2021-07-27

View Document

15/07/2115 July 2021 Termination of appointment of Bryan Pratt as a director on 2021-07-15

View Document

22/06/2122 June 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 DIRECTOR APPOINTED MR BRYAN PRATT

View Document

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

View Document

05/08/205 August 2020 SECRETARY APPOINTED REACT SECRETARIAL SERVICES LTD

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER WILLIAM PURKISS

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MISS LEANNE KNOX

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE BERNS

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE BERNS

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BERNS

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

29/05/2029 May 2020 CESSATION OF JOSEPHINE BERNS AS A PSC

View Document

29/05/2029 May 2020 CESSATION OF LAWRENCE OWEN BERNS AS A PSC

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 90 KNOWLE WOOD ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8JP

View Document

01/10/191 October 2019 DISS REQUEST WITHDRAWN

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1916 July 2019 APPLICATION FOR STRIKING-OFF

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/07/167 July 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/07/1529 July 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/06/1430 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/07/135 July 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/06/127 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/07/1129 July 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/05/1026 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE BERNS / 17/05/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

07/06/077 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 4 BARNBROOK ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 9PW

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 240-244 STRATFORD ROAD SHIRLEY SOLIHULL B90 3AE

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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