E AND L GROUP LTD

Company Documents

DateDescription
11/02/2311 February 2023 Final Gazette dissolved following liquidation

View Document

11/02/2311 February 2023 Final Gazette dissolved following liquidation

View Document

11/11/2211 November 2022 Return of final meeting in a creditors' voluntary winding up

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MR JAY ROBERT EDMUNDS / 16/09/2020

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY ROBERT EDMUNDS / 16/09/2020

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM JUBILEE HOUSE 3 THE DRIVE GREAT WARLEY BRENTWOOD CM13 3FR ENGLAND

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 10 ARCHATES AVENUE GRAYS ESSEX RM16 6QS UNITED KINGDOM

View Document

16/08/1916 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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