ELEPHANT IN THE ROOM HOLDINGS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 15/04/2515 April 2025 | Compulsory strike-off action has been suspended | 
| 15/04/2515 April 2025 | Compulsory strike-off action has been suspended | 
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off | 
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off | 
| 17/12/2417 December 2024 | First Gazette notice for compulsory strike-off | 
| 17/12/2417 December 2024 | First Gazette notice for compulsory strike-off | 
| 09/07/249 July 2024 | Compulsory strike-off action has been discontinued | 
| 09/07/249 July 2024 | Compulsory strike-off action has been discontinued | 
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off | 
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off | 
| 09/04/249 April 2024 | Change of details for Joseph Chappell as a person with significant control on 2024-04-09 | 
| 09/04/249 April 2024 | Confirmation statement made on 2024-04-09 with updates | 
| 22/02/2422 February 2024 | Appointment of Mr Randall Andrus as a director on 2024-02-22 | 
| 21/02/2421 February 2024 | Termination of appointment of Kyle Marc Hiener as a director on 2024-02-19 | 
| 27/01/2427 January 2024 | Resolutions | 
| 27/01/2427 January 2024 | Resolutions | 
| 18/01/2418 January 2024 | Change of details for Hunter Davies Ltd as a person with significant control on 2024-01-17 | 
| 17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with updates | 
| 28/12/2328 December 2023 | Termination of appointment of Ian Michael Griffiths as a director on 2023-12-28 | 
| 27/12/2327 December 2023 | Appointment of Mr Kyle Marc Hiener as a director on 2023-12-27 | 
| 27/12/2327 December 2023 | Termination of appointment of Ian Charles Macfarlane as a director on 2023-12-27 | 
| 26/12/2326 December 2023 | Appointment of Mr Ian Michael Griffiths as a director on 2023-12-23 | 
| 26/12/2326 December 2023 | Termination of appointment of Michael Anthony Pheby as a director on 2023-12-23 | 
| 27/11/2327 November 2023 | Confirmation statement made on 2023-11-27 with updates | 
| 10/10/2310 October 2023 | Termination of appointment of Charles Geoffery Hawkings-Byass as a director on 2023-10-10 | 
| 21/09/2321 September 2023 | Notification of Hunter Davies Ltd as a person with significant control on 2023-09-19 | 
| 21/09/2321 September 2023 | Cessation of Luciano Marco Pierre White as a person with significant control on 2023-09-19 | 
| 20/09/2320 September 2023 | Termination of appointment of Luciano Pierre White as a director on 2023-09-19 | 
| 20/09/2320 September 2023 | Confirmation statement made on 2023-09-20 with updates | 
| 19/09/2319 September 2023 | Appointment of Mr Michael Anthony Pheby as a director on 2023-09-17 | 
| 28/07/2328 July 2023 | Confirmation statement made on 2023-07-28 with updates | 
| 16/05/2316 May 2023 | Confirmation statement made on 2023-05-16 with updates | 
| 16/05/2316 May 2023 | Accounts for a dormant company made up to 2022-07-31 | 
| 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 | 
| 15/03/2315 March 2023 | Appointment of Mr Ian Charles Macfarlane as a director on 2023-03-15 | 
| 16/02/2316 February 2023 | Cessation of Mark Terence Sherwood as a person with significant control on 2023-02-13 | 
| 15/02/2315 February 2023 | Termination of appointment of Mark Terence Sherwood as a director on 2023-02-13 | 
| 23/12/2223 December 2022 | Confirmation statement made on 2022-09-09 with updates | 
| 05/10/225 October 2022 | Appointment of Mr Charles Geoffery Hawkings-Byass as a director on 2022-10-04 | 
| 29/09/2229 September 2022 | Registration of charge 127270210001, created on 2022-09-08 | 
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 | 
| 11/11/2111 November 2021 | Notification of Luciano Marco Pierre White as a person with significant control on 2021-07-30 | 
| 27/09/2127 September 2021 | Confirmation statement made on 2021-09-09 with updates | 
| 31/07/2131 July 2021 | Termination of appointment of Aidan Treacy as a secretary on 2021-07-30 | 
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 | 
| 31/07/2131 July 2021 | Appointment of Mr Luciano Pierre White as a director on 2021-07-30 | 
| 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 | 
| 22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES | 
| 07/07/207 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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