ELOC LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

27/08/2427 August 2024 Application to strike the company off the register

View Document

15/02/2415 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

02/02/232 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY COLE

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, SECRETARY SHIRLEY COLE

View Document

30/06/2030 June 2020 CESSATION OF SHIRLEY COLE AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM CIPPYN HOUSE, MACCLESFIELD ROAD ALDERLEY EDGE CHESHIRE SK9 7BL

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/11/155 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/10/1429 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/05/1315 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/05/129 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/11/1130 November 2011 SECRETARY APPOINTED SHIRLEY COLE

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, SECRETARY LORNA LEWIS

View Document

22/06/1122 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR ANDREW ALEXANDER COLE

View Document

08/04/118 April 2011 SUB-DIVISION 24/03/11

View Document

08/04/118 April 2011 SHARES SUB-DIVIDED 24/03/2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY COLE / 01/10/2009

View Document

21/05/1021 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY COLE / 01/05/2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 S366A DISP HOLDING AGM 09/05/07

View Document

09/05/079 May 2007 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