ELASTIC SKY LIMITED

Company Documents

DateDescription
23/02/2323 February 2023 Final Gazette dissolved following liquidation

View Document

23/02/2323 February 2023 Final Gazette dissolved following liquidation

View Document

23/11/2223 November 2022 Return of final meeting in a creditors' voluntary winding up

View Document

12/10/2212 October 2022 Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2022-10-12

View Document

29/11/2129 November 2021 Statement of affairs

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021 Appointment of a voluntary liquidator

View Document

29/11/2129 November 2021 Resolutions

View Document

24/11/2124 November 2021 Registered office address changed from 7 Endsleigh Gardens Surbiton KT6 5JL England to 257B Croydon Road Beckenham Kent BR3 3PS on 2021-11-24

View Document

08/03/218 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES RODERICK ROSS / 18/12/2019

View Document

05/01/215 January 2021 CESSATION OF KATHARINE ROSS AS A PSC

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/04/201 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/06/184 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RODERICK ROSS / 02/02/2018

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 53 MAPLE ROAD SURBITON SURREY KT6 4AF

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MRS KATHERINE ROSS / 18/12/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/09/1630 September 2016 DIRECTOR APPOINTED MRS KATHARINE ROSS

View Document

25/07/1625 July 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

18/12/1518 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

18/11/1418 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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