ELEMENT3 LIMITED

Company Documents

DateDescription
16/10/1816 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1831 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1824 July 2018 APPLICATION FOR STRIKING-OFF

View Document

06/07/186 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

12/07/1712 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GLEN YOUNG / 01/01/2016

View Document

01/12/151 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM ABACUS HOUSE 68A NORTH STREET ROMFORD ESSES RM1 1DA

View Document

12/03/1412 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/03/1311 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/03/127 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

11/01/1211 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/01/1211 January 2012 COMPANY NAME CHANGED LANKONNECT LIMITED CERTIFICATE ISSUED ON 11/01/12

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/03/1121 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

21/05/1021 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/03/1016 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY SORAYA YOUNG

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/05/088 May 2008 RETURN MADE UP TO 08/02/08; NO CHANGE OF MEMBERS

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR JASON REID

View Document

16/05/0716 May 2007 COMPANY NAME CHANGED NETWORK RESOURCE CONSULTANCY LIM ITED CERTIFICATE ISSUED ON 16/05/07

View Document

14/04/0714 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/03/0724 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 COMPANY NAME CHANGED NETWORK RESOURCE ONLINE LIMITED CERTIFICATE ISSUED ON 15/04/03

View Document

09/04/039 April 2003 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04

View Document

10/03/0310 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

19/03/0219 March 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: ABACUS HOUSE 68A NORTH STREET ROMFORD ESSEX RM1 1DA

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 FIRST GAZETTE

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 SECRETARY RESIGNED

View Document

23/02/0123 February 2001 REGISTERED OFFICE CHANGED ON 23/02/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

08/02/018 February 2001 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