ELEPHANT IN THE ROOM HOLDINGS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 Change of details for Joseph Chappell as a person with significant control on 2024-04-09

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

22/02/2422 February 2024 Appointment of Mr Randall Andrus as a director on 2024-02-22

View Document

21/02/2421 February 2024 Termination of appointment of Kyle Marc Hiener as a director on 2024-02-19

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

18/01/2418 January 2024 Change of details for Hunter Davies Ltd as a person with significant control on 2024-01-17

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

28/12/2328 December 2023 Termination of appointment of Ian Michael Griffiths as a director on 2023-12-28

View Document

27/12/2327 December 2023 Appointment of Mr Kyle Marc Hiener as a director on 2023-12-27

View Document

27/12/2327 December 2023 Termination of appointment of Ian Charles Macfarlane as a director on 2023-12-27

View Document

26/12/2326 December 2023 Appointment of Mr Ian Michael Griffiths as a director on 2023-12-23

View Document

26/12/2326 December 2023 Termination of appointment of Michael Anthony Pheby as a director on 2023-12-23

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

10/10/2310 October 2023 Termination of appointment of Charles Geoffery Hawkings-Byass as a director on 2023-10-10

View Document

21/09/2321 September 2023 Notification of Hunter Davies Ltd as a person with significant control on 2023-09-19

View Document

21/09/2321 September 2023 Cessation of Luciano Marco Pierre White as a person with significant control on 2023-09-19

View Document

20/09/2320 September 2023 Termination of appointment of Luciano Pierre White as a director on 2023-09-19

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

19/09/2319 September 2023 Appointment of Mr Michael Anthony Pheby as a director on 2023-09-17

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with updates

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

16/05/2316 May 2023 Accounts for a dormant company made up to 2022-07-31

View Document

16/05/2316 May 2023 Registered office address changed from Unit 3, 11 Black Moor Road Ebblake Industrial Estate Verwood BH31 6AX England to 1 Drayhorse Yard Dray Horse Yard Dorchester DT1 1GS on 2023-05-16

View Document

15/03/2315 March 2023 Appointment of Mr Ian Charles Macfarlane as a director on 2023-03-15

View Document

16/02/2316 February 2023 Cessation of Mark Terence Sherwood as a person with significant control on 2023-02-13

View Document

15/02/2315 February 2023 Termination of appointment of Mark Terence Sherwood as a director on 2023-02-13

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-09-09 with updates

View Document

05/10/225 October 2022 Appointment of Mr Charles Geoffery Hawkings-Byass as a director on 2022-10-04

View Document

29/09/2229 September 2022 Registration of charge 127270210001, created on 2022-09-08

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/11/2111 November 2021 Notification of Luciano Marco Pierre White as a person with significant control on 2021-07-30

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-09 with updates

View Document

31/07/2131 July 2021 Termination of appointment of Aidan Treacy as a secretary on 2021-07-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2131 July 2021 Appointment of Mr Luciano Pierre White as a director on 2021-07-30

View Document

31/07/2131 July 2021 Registered office address changed from Unit 1, Hawthorn Farm Blandford Forum DT11 0NB England to Unit 3, 11 Black Moor Road Ebblake Industrial Estate Verwood BH31 6AX on 2021-07-31

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

07/07/207 July 2020 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