ELAN GRAPHIC SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
10/10/2310 October 2023 | Final Gazette dissolved via voluntary strike-off |
10/10/2310 October 2023 | Final Gazette dissolved via voluntary strike-off |
25/07/2325 July 2023 | First Gazette notice for voluntary strike-off |
25/07/2325 July 2023 | First Gazette notice for voluntary strike-off |
17/07/2317 July 2023 | Application to strike the company off the register |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
25/02/2325 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/05/215 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
28/08/1928 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
18/02/1918 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
11/08/1711 August 2017 | REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 74 PEMBRIDGE GARDENS STEVENAGE SG2 8BF ENGLAND |
11/08/1711 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WOODROW / 11/08/2017 |
18/07/1718 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
13/07/1713 July 2017 | REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 4 HURST CLOSE WELWYN GARDEN CITY HERTFORDSHIRE AL7 2HX |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
09/06/179 June 2017 | APPOINTMENT TERMINATED, SECRETARY GILLIAN WOODROW |
09/06/179 June 2017 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN WOODROW |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/05/1523 May 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
23/05/1523 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/05/1424 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
09/01/149 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/05/1321 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/05/1223 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
23/05/1223 May 2012 | SAIL ADDRESS CHANGED FROM: C/O CARE OF NAS ACCOUNTANTS LIMITED SUITE 45 17 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1DT |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/119 June 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
13/03/1113 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
01/06/101 June 2010 | SAIL ADDRESS CREATED |
01/06/101 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WOODROW / 17/05/2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WOODROW / 17/05/2010 |
23/01/1023 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
19/09/0819 September 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
20/02/0820 February 2008 | REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 21 MANOR ROAD CADDINGTON BEDS LU1 4EE |
13/08/0713 August 2007 | RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS |
16/11/0616 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
12/06/0612 June 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
08/06/058 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/06/058 June 2005 | NEW DIRECTOR APPOINTED |
08/06/058 June 2005 | SECRETARY RESIGNED |
08/06/058 June 2005 | DIRECTOR RESIGNED |
17/05/0517 May 2005 | 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