ELAN GRAPHIC SOLUTIONS LTD

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

17/07/2317 July 2023 Application to strike the company off the register

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

25/02/2325 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/05/215 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

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

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

28/08/1928 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

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

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

18/02/1918 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

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

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 74 PEMBRIDGE GARDENS STEVENAGE SG2 8BF ENGLAND

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WOODROW / 11/08/2017

View Document

18/07/1718 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 4 HURST CLOSE WELWYN GARDEN CITY HERTFORDSHIRE AL7 2HX

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, SECRETARY GILLIAN WOODROW

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN WOODROW

View Document

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

View Accounts

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

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

View Document

23/05/1523 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/05/1424 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/05/1223 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

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

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

13/03/1113 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

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

View Document

01/06/101 June 2010 SAIL ADDRESS CREATED

View Document

01/06/101 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WOODROW / 17/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WOODROW / 17/05/2010

View Document

23/01/1023 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 21 MANOR ROAD CADDINGTON BEDS LU1 4EE

View Document

13/08/0713 August 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 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