ELENBERG LIMITED

04476670
4 CROXTED MEWS 286/288 CROXTED ROAD LONDON SE24 9DA

Documents

Documents
Date Category Description Pages
07 Jun 2016 gazette Gazette Dissolved Voluntary 1 Buy now
22 Mar 2016 gazette Gazette Notice Voluntary 1 Buy now
11 Mar 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Mar 2016 accounts Annual Accounts 4 Buy now
29 Feb 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Nov 2015 annual-return Annual Return 5 Buy now
17 Nov 2015 accounts Annual Accounts 5 Buy now
16 Dec 2014 accounts Annual Accounts 5 Buy now
20 Nov 2014 annual-return Annual Return 5 Buy now
15 Jan 2014 annual-return Annual Return 5 Buy now
07 Jan 2014 accounts Annual Accounts 5 Buy now
24 Apr 2013 accounts Annual Accounts 5 Buy now
15 Feb 2013 annual-return Annual Return 5 Buy now
31 Jul 2012 accounts Annual Accounts 4 Buy now
17 Nov 2011 annual-return Annual Return 5 Buy now
16 Nov 2011 annual-return Annual Return 5 Buy now
16 Nov 2011 officers Appointment of corporate secretary (Romeo Ltd) 2 Buy now
16 Nov 2011 officers Appointment of corporate director (Panglobe Nominees Limited) 2 Buy now
16 Nov 2011 officers Appointment of director (Ms Pouyioukka Radostina) 2 Buy now
16 Nov 2011 officers Termination of appointment of director (Damian Calderbank) 1 Buy now
16 Nov 2011 officers Termination of appointment of secretary (Abs Secretary Services Ltd) 1 Buy now
10 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Aug 2011 accounts Annual Accounts 5 Buy now
13 Jul 2011 annual-return Annual Return 4 Buy now
13 Jul 2011 officers Change of particulars for corporate secretary (Abs Secretary Services Ltd) 2 Buy now
10 May 2011 annual-return Annual Return 14 Buy now
09 May 2011 accounts Annual Accounts 5 Buy now
09 May 2011 accounts Annual Accounts 5 Buy now
09 May 2011 accounts Annual Accounts 6 Buy now
05 May 2011 restoration Administrative Restoration Company 3 Buy now
20 Apr 2010 gazette Gazette Dissolved Compulsary 1 Buy now
05 Jan 2010 gazette Gazette Notice Compulsary 1 Buy now
13 Sep 2009 accounts Amended Accounts 4 Buy now
03 Jul 2009 annual-return Return made up to 03/07/09; full list of members 3 Buy now
02 Jun 2009 officers Secretary appointed abs secretary services LTD 1 Buy now
01 Jun 2009 address Registered office changed on 01/06/2009 from 23-24 great st. James street london WC1N 3ES uk 1 Buy now
27 May 2009 address Registered office changed on 27/05/2009 from the great house 1 st peter street tiverton devon EX16 6NY 1 Buy now
04 Feb 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Feb 2009 annual-return Return made up to 03/07/08; full list of members 3 Buy now
03 Feb 2009 officers Appointment terminated secretary anglo secretaries LIMITED 1 Buy now
10 Jan 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Jan 2009 accounts Amended Accounts 4 Buy now
30 Dec 2008 gazette Gazette Notice Compulsary 1 Buy now
16 May 2008 accounts Annual Accounts 3 Buy now
31 Oct 2007 annual-return Return made up to 03/07/07; full list of members 2 Buy now
29 Nov 2006 officers Director's particulars changed 1 Buy now
24 Oct 2006 accounts Annual Accounts 3 Buy now
23 Aug 2006 annual-return Return made up to 03/07/06; full list of members 2 Buy now
06 Jun 2006 accounts Delivery ext'd 3 mth 31/07/05 1 Buy now
29 Jul 2005 accounts Annual Accounts 3 Buy now
18 Jul 2005 annual-return Return made up to 03/07/05; full list of members 2 Buy now
18 May 2005 accounts Delivery ext'd 3 mth 31/07/04 1 Buy now
20 Jan 2005 incorporation Memorandum Articles 5 Buy now
20 Jan 2005 resolution Resolution 1 Buy now
07 Jan 2005 officers New director appointed 2 Buy now
07 Jan 2005 officers Director resigned 1 Buy now
12 Jul 2004 annual-return Return made up to 03/07/04; full list of members 6 Buy now
18 Jun 2004 address Registered office changed on 18/06/04 from: 6 briton street bampton devon EX16 9LN 1 Buy now
05 May 2004 accounts Annual Accounts 2 Buy now
30 Apr 2004 accounts Delivery ext'd 3 mth 31/07/03 1 Buy now
25 Mar 2004 officers Director resigned 1 Buy now
25 Mar 2004 officers New director appointed 2 Buy now
28 Jul 2003 annual-return Return made up to 03/07/03; full list of members 6 Buy now
23 Sep 2002 officers New secretary appointed 2 Buy now
12 Sep 2002 officers Secretary resigned 1 Buy now
12 Sep 2002 officers Director resigned 1 Buy now
12 Sep 2002 address Registered office changed on 12/09/02 from: 20 maidstone road borough green sevenoaks kent TN15 8BD 1 Buy now
12 Sep 2002 officers New director appointed 2 Buy now
18 Jul 2002 officers New director appointed 2 Buy now
18 Jul 2002 officers New secretary appointed 2 Buy now
16 Jul 2002 officers Secretary resigned 1 Buy now
16 Jul 2002 officers Director resigned 1 Buy now
03 Jul 2002 incorporation Incorporation Company 9 Buy now