THE ELSTREE UTC

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/05/2318 May 2023 Voluntary strike-off action has been suspended

View Document

18/05/2318 May 2023 Voluntary strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 Application to strike the company off the register

View Document

22/04/2222 April 2022 Compulsory strike-off action has been discontinued

View Document

22/04/2222 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

09/08/219 August 2021 Full accounts made up to 2021-04-01

View Document

16/07/2116 July 2021 Termination of appointment of Alexander Hall as a secretary on 2021-07-16

View Document

16/07/2116 July 2021 Termination of appointment of Dalia Smith as a director on 2021-03-25

View Document

16/07/2116 July 2021 Termination of appointment of Geoffrey Dominic Bygate as a director on 2021-07-16

View Document

16/07/2116 July 2021 Termination of appointment of Phillip Anthony Healey as a director on 2021-07-16

View Document

16/07/2116 July 2021 Termination of appointment of Geoffrey Keith Butler as a director on 2021-07-16

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED DR PHILLIP EDWARD BASSILL

View Document

20/01/1520 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED DR ANDREW HOWARD CLUTTERBUCK

View Document

20/01/1520 January 2015 11/01/15 NO MEMBER LIST

View Document

18/12/1418 December 2014 ADOPT ARTICLES 09/12/2014

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED DR KIM LISA ISSROFF

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR BRIAN GUNNER LARHOLM

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOFFEY

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079064230002

View Document

23/06/1423 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

19/05/1419 May 2014 PREVSHO FROM 31/01/2014 TO 31/08/2013

View Document

01/05/141 May 2014 SECRETARY APPOINTED JOHN PATRICK CONLON

View Document

01/05/141 May 2014 11/01/14

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR JUSTIN DONOVAN

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM
MELLER HOUSE 42-43 CHAGFORD STREET
LONDON
NW1 6EB

View Document

26/03/1326 March 2013 11/01/13 NO MEMBER LIST

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED STEPHEN ARTHUR BOFFEY

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED JUSTIN JOHN DONOVAN

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED MR FRANK GEORGE PRESLAND

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED MR ROSS ALEXANDER RENTON

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED MR ROGER WILLIAM MORRIS

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED MRS SUSAN MCGUIRE

View Document

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/01/1211 January 2012 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