ELYSSE GROUP LTD
Company Documents
Date | Description |
---|---|
25/06/2425 June 2024 | Final Gazette dissolved via voluntary strike-off |
25/06/2425 June 2024 | Final Gazette dissolved via voluntary strike-off |
09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
31/03/2431 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
31/03/2431 March 2024 | Application to strike the company off the register |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
24/04/2324 April 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/07/2122 July 2021 | Notification of Eleanor Flora Emuss as a person with significant control on 2021-07-01 |
22/07/2122 July 2021 | Micro company accounts made up to 2021-06-30 |
13/07/2113 July 2021 | Cessation of Rebecca Katherine Holloway as a person with significant control on 2021-07-01 |
13/07/2113 July 2021 | Termination of appointment of Rebecca Katherine Holloway as a director on 2021-07-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | CONFIRMATION STATEMENT MADE ON 15/06/21, NO UPDATES |
15/06/2115 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
10/12/2010 December 2020 | REGISTERED OFFICE CHANGED ON 10/12/2020 FROM 4 FALCON VIEW WINCHESTER HAMPSHIRE SO22 4EP |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
13/01/2013 January 2020 | REGISTERED OFFICE CHANGED ON 13/01/2020 FROM L2-8 IVY BUSINESS CENTRE CROWN STREET FAILSWORTH MANCHESTER M35 9BG ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
23/10/1823 October 2018 | REGISTERED OFFICE CHANGED ON 23/10/2018 FROM TOWER HOUSE UNIT 24 WILFORD BUSINESS PARK RUDDINGTON LANE NOTTINGHAM NG11 7EP UNITED KINGDOM |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
19/02/1819 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/06/1720 June 2017 | DISS40 (DISS40(SOAD)) |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
30/05/1730 May 2017 | FIRST GAZETTE |
15/03/1715 March 2017 | DIRECTOR APPOINTED MS ELEANOR FLORA EMUSS |
01/08/161 August 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
05/11/155 November 2015 | APPOINTMENT TERMINATED, DIRECTOR ALICE LEVER |
05/11/155 November 2015 | APPOINTMENT TERMINATED, DIRECTOR ELEANOR EMUSS |
27/10/1527 October 2015 | DIRECTOR APPOINTED MRS ELEANOR FLORA EMUSS |
26/10/1526 October 2015 | DIRECTOR APPOINTED MRS REBECCA KATHERINE HOLLOWAY |
16/06/1516 June 2015 | 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