ELIYA SUPPLEMENTS LIMITED

06988981
CARLETON HOUSE 266-268 STRATFORD ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 3AD

Documents

Documents
Date Category Description Pages
13 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
14 Jul 2020 gazette Gazette Notice Voluntary 1 Buy now
01 Jul 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Mar 2020 accounts Annual Accounts 8 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2019 accounts Annual Accounts 8 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 officers Change of particulars for director (Stephen David Ford) 2 Buy now
27 Dec 2017 accounts Annual Accounts 9 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 May 2017 accounts Annual Accounts 17 Buy now
07 Nov 2016 officers Appointment of director (Mr Nicholas Simon Piers Orton) 2 Buy now
07 Nov 2016 officers Termination of appointment of director (Jordan Robert Christian Law) 1 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 May 2016 accounts Annual Accounts 6 Buy now
02 Sep 2015 annual-return Annual Return 5 Buy now
27 Apr 2015 accounts Annual Accounts 6 Buy now
17 Sep 2014 annual-return Annual Return 5 Buy now
01 May 2014 accounts Annual Accounts 6 Buy now
12 Feb 2014 officers Termination of appointment of director (Gary Hill) 2 Buy now
13 Jan 2014 officers Appointment of director (Stephen David Ford) 3 Buy now
04 Sep 2013 annual-return Annual Return 5 Buy now
15 Jan 2013 accounts Annual Accounts 7 Buy now
30 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Sep 2012 annual-return Annual Return 5 Buy now
11 May 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
11 May 2012 resolution Resolution 25 Buy now
21 Dec 2011 accounts Annual Accounts 7 Buy now
23 Aug 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 7 Buy now
08 Sep 2010 annual-return Annual Return 4 Buy now
26 Oct 2009 accounts Change Account Reference Date Company Current Shortened 3 Buy now
13 Oct 2009 miscellaneous Miscellaneous 1 Buy now
13 Oct 2009 resolution Resolution 1 Buy now
13 Oct 2009 capital Particulars of contract relating to shares 2 Buy now
13 Oct 2009 capital Return of Allotment of shares 3 Buy now
11 Sep 2009 officers Director's change of particulars / gary hill / 20/08/2009 1 Buy now
29 Aug 2009 officers Director appointed gary hill 2 Buy now
29 Aug 2009 capital Ad 12/08/09\gbp si 99@1=99\gbp ic 1/100\ 3 Buy now
29 Aug 2009 officers Director appointed jordan robert christian law 2 Buy now
13 Aug 2009 officers Appointment terminated director yomtov jacobs 1 Buy now
12 Aug 2009 incorporation Incorporation Company 9 Buy now