E IS FOR ELEPHANT LIMITED

Company Documents

DateDescription
12/01/2212 January 2022 Return of final meeting in a members' voluntary winding up

View Document

30/09/2130 September 2021 Liquidators' statement of receipts and payments to 2021-07-26

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / A TO Z VETS LIMITED / 04/01/2019

View Document

06/03/196 March 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

01/02/191 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DARYL COXON / 29/01/2019

View Document

30/01/1930 January 2019 SAIL ADDRESS CHANGED FROM: LINNAEUS HIGHLANDS ROAD SHIRLEY SOLIHULL B90 4NH ENGLAND

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR LYNNE HILL

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 1 ABACUS HOUSE NEWLANDS ROAD CORSHAM WILTSHIRE SN13 0BH

View Document

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

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

22/08/1822 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

22/08/1822 August 2018 SAIL ADDRESS CREATED

View Document

14/08/1814 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

08/08/188 August 2018 PREVSHO FROM 31/07/2018 TO 30/11/2017

View Document

31/07/1831 July 2018 01/08/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 PREVSHO FROM 01/08/2017 TO 31/07/2017

View Document

12/12/1712 December 2017 PREVEXT FROM 30/06/2017 TO 01/08/2017

View Document

04/09/174 September 2017 ADOPT ARTICLES 01/08/2017

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MRS LYNNE VICTORIA HILL

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEWART HALPERIN

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR PAUL COXON

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066803650002

View Document

18/07/1718 July 2017 CESSATION OF STEWART HALPERIN AS A PSC

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A TO Z VETS LIMITED

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/02/1613 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/09/152 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM STERLING HOUSE 5 BUCKINGHAM PLACE BELLFIELD ROAD WEST HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5HQ

View Document

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066803650002

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/09/1429 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/08/1322 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HALPERIN / 23/08/2012

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/08/1223 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 277-279 CHISWICK HIGH ROAD LONDON W4 4PU UNITED KINGDOM

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM INFORMA UK UNIT 7 2 OLAF STREET LONDON W11 4BE

View Document

13/09/1113 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual return made up to 22 August 2010 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HALPERIN / 01/10/2009

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART HALPERIN / 01/02/2009

View Document

06/10/096 October 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

27/01/0927 January 2009 ALTER MEMORANDUM 21/01/2009

View Document

27/01/0927 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/11/0826 November 2008 CURRSHO FROM 31/08/2009 TO 30/06/2009

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED STEWART HALPERIN

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

22/08/0822 August 2008 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