ELEVEN-ELEVEN PROJECTS LTD

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 Application to strike the company off the register

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

13/10/2113 October 2021 Registered office address changed from 9 Cross Tree Road Cross Tree Road Wicken Milton Keynes MK19 6BX United Kingdom to 28a Leckhampstead Road Wicken Milton Keynes MK19 6BY on 2021-10-13

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/09/2016 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115983960002

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115983960001

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MRS ODILE CHARLOTTE RAYMONDE MARIE HALL

View Document

21/11/1821 November 2018 CESSATION OF CHARLINE MELLENEY AS A PSC

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLINE MELLENEY

View Document

01/10/181 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information