ELIOS PROPERTIES LIMITED

04591458
159 BOWES ROAD LONDON N11 2JA

Documents

Documents
Date Category Description Pages
14 Jan 2020 gazette Gazette Dissolved Compulsory 1 Buy now
29 Oct 2019 gazette Gazette Notice Compulsory 1 Buy now
16 Apr 2019 accounts Annual Accounts 3 Buy now
19 Jan 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Oct 2018 gazette Gazette Notice Compulsory 1 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2017 accounts Annual Accounts 6 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Aug 2016 accounts Annual Accounts 5 Buy now
11 Apr 2016 accounts Annual Accounts 6 Buy now
16 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jan 2016 annual-return Annual Return 4 Buy now
01 Dec 2015 gazette Gazette Notice Compulsory 1 Buy now
19 Feb 2015 annual-return Annual Return 4 Buy now
19 Feb 2015 officers Change of particulars for secretary (Maria Lena Papacharalambous) 1 Buy now
19 Aug 2014 accounts Annual Accounts 4 Buy now
31 Jan 2014 annual-return Annual Return 4 Buy now
23 Oct 2013 accounts Annual Accounts 9 Buy now
10 Jul 2013 officers Change of particulars for director (Spyros Papacharalambous) 2 Buy now
10 Jul 2013 officers Change of particulars for secretary (Maria Lena Papacharalambous) 2 Buy now
25 Feb 2013 accounts Annual Accounts 5 Buy now
19 Dec 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Dec 2012 annual-return Annual Return 4 Buy now
18 Dec 2012 officers Change of particulars for secretary (Maria Lena Papacharalambous) 2 Buy now
18 Dec 2012 officers Change of particulars for director (Spyros Papacharalambous) 2 Buy now
27 Nov 2012 gazette Gazette Notice Compulsary 1 Buy now
19 Jan 2012 annual-return Annual Return 4 Buy now
06 Oct 2011 accounts Annual Accounts 5 Buy now
22 Mar 2011 accounts Annual Accounts 5 Buy now
08 Jan 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jan 2011 annual-return Annual Return 4 Buy now
07 Dec 2010 gazette Gazette Notice Compulsary 1 Buy now
08 Jun 2010 accounts Annual Accounts 6 Buy now
22 Dec 2009 annual-return Annual Return 4 Buy now
22 Dec 2009 officers Change of particulars for director (Spyros Papacharalambous) 2 Buy now
21 Dec 2009 officers Change of particulars for secretary (Maria Lena Papacharalambous) 1 Buy now
21 Dec 2009 officers Change of particulars for director (Spyros Papacharalambous) 1 Buy now
25 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Aug 2009 accounts Annual Accounts 2 Buy now
06 Jun 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jun 2009 annual-return Return made up to 15/11/08; full list of members 3 Buy now
24 Mar 2009 gazette Gazette Notice Compulsary 1 Buy now
16 Jul 2008 annual-return Return made up to 15/11/07; full list of members 6 Buy now
21 Apr 2007 accounts Annual Accounts 2 Buy now
21 Apr 2007 accounts Annual Accounts 2 Buy now
21 Apr 2007 annual-return Return made up to 15/11/06; full list of members 6 Buy now
05 Oct 2006 accounts Delivery ext'd 3 mth 30/11/05 1 Buy now
27 Jan 2006 accounts Annual Accounts 1 Buy now
27 Jan 2006 annual-return Return made up to 15/11/05; full list of members 6 Buy now
30 Mar 2005 annual-return Return made up to 15/11/04; full list of members 6 Buy now
20 Sep 2004 accounts Annual Accounts 2 Buy now
03 Mar 2004 officers Secretary resigned 1 Buy now
03 Mar 2004 officers Director resigned 1 Buy now
03 Mar 2004 officers New director appointed 2 Buy now
03 Mar 2004 officers New secretary appointed 2 Buy now
12 Feb 2004 address Registered office changed on 12/02/04 from: the business centre 758 great cambridge road enfield middlesex EN1 3RN 1 Buy now
12 Feb 2004 annual-return Return made up to 15/11/03; full list of members 6 Buy now
15 Nov 2002 incorporation Incorporation Company 18 Buy now