Download leads from Nexok and grow your business. Find out more

Elements Corporate Solutions Ltd

Documents

Total Documents67
Total Pages179

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off
24 April 2012Final Gazette dissolved via voluntary strike-off
10 January 2012First Gazette notice for voluntary strike-off
10 January 2012First Gazette notice for voluntary strike-off
3 January 2012Application to strike the company off the register
3 January 2012Application to strike the company off the register
15 December 2011Accounts for a dormant company made up to 31 January 2011
15 December 2011Accounts for a dormant company made up to 31 January 2011
30 September 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 100
30 September 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 100
30 September 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 100
2 October 2010Accounts for a dormant company made up to 31 January 2010
2 October 2010Accounts for a dormant company made up to 31 January 2010
20 September 2010Annual return made up to 6 August 2010 with a full list of shareholders
20 September 2010Annual return made up to 6 August 2010 with a full list of shareholders
20 September 2010Annual return made up to 6 August 2010 with a full list of shareholders
18 September 2010Termination of appointment of Anthony O'connor as a director
18 September 2010Appointment of Mrs Lorraine Annette O'connor-Bird as a director
18 September 2010Director's details changed for Mr Nicholas John Bird on 6 August 2010
18 September 2010Appointment of Mrs Lorraine Annette O'connor-Bird as a director
18 September 2010Termination of appointment of Anthony O'connor as a director
18 September 2010Director's details changed for Mr Nicholas John Bird on 6 August 2010
18 September 2010Director's details changed for Mr Nicholas John Bird on 6 August 2010
17 November 2009Accounts for a dormant company made up to 31 January 2009
17 November 2009Accounts for a dormant company made up to 31 January 2009
17 August 2009Return made up to 06/08/09; full list of members
17 August 2009Director and secretary's change of particulars / nicholas bird / 15/08/2009
17 August 2009Director and Secretary's Change of Particulars / nicholas bird / 15/08/2009 / Title was: , now: mr; HouseName/Number was: , now: 4; Street was: 22 stonards hill, now: langside avenue; Post Town was: epping, now: putney; Region was: essex, now: london; Post Code was: CM16 4QF, now: SW15 5QT; Country was: , now: uk; Occupation was: director, now: hea
17 August 2009Return made up to 06/08/09; full list of members
29 October 2008Accounts for a dormant company made up to 31 January 2008
29 October 2008Accounts made up to 31 January 2008
14 August 2008Return made up to 06/08/08; full list of members
14 August 2008Return made up to 06/08/08; full list of members
8 July 2008Registered office changed on 08/07/2008 from 22 stonards hill epping essex CM16 4QF
8 July 2008Registered office changed on 08/07/2008 from 22 stonards hill epping essex CM16 4QF
7 November 2007Accounts made up to 31 January 2007
7 November 2007Accounts for a dormant company made up to 31 January 2007
9 August 2007Return made up to 06/08/07; full list of members
9 August 2007Return made up to 06/08/07; full list of members
19 December 2006Accounts for a dormant company made up to 31 January 2006
19 December 2006Accounts made up to 31 January 2006
29 August 2006Director's particulars changed
29 August 2006Return made up to 06/08/06; full list of members
29 August 2006Director's particulars changed
29 August 2006Return made up to 06/08/06; full list of members
11 July 2006Secretary's particulars changed;director's particulars changed
11 July 2006Registered office changed on 11/07/06 from: 10 blythwood gardens stansted CM24 8HG
11 July 2006Registered office changed on 11/07/06 from: 10 blythwood gardens stansted CM24 8HG
11 July 2006Secretary's particulars changed;director's particulars changed
11 August 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 August 2005Return made up to 06/08/05; full list of members
20 July 2005Secretary's particulars changed;director's particulars changed
20 July 2005Secretary's particulars changed;director's particulars changed
5 July 2005Registered office changed on 05/07/05 from: 6 the old courthouse 15 - 17 princes street brighton BN2 1WE
5 July 2005Registered office changed on 05/07/05 from: 6 the old courthouse 15 - 17 princes street brighton BN2 1WE
25 May 2005Accounts for a dormant company made up to 31 January 2005
25 May 2005Accounts made up to 31 January 2005
13 January 2005Director resigned
13 January 2005Director resigned
13 January 2005New director appointed
13 January 2005New director appointed
13 August 2004Return made up to 06/08/04; full list of members
13 August 2004Return made up to 06/08/04; full list of members
21 July 2004Accounting reference date extended from 31/08/04 to 31/01/05
21 July 2004Accounting reference date extended from 31/08/04 to 31/01/05
6 August 2003Incorporation
6 August 2003Incorporation
Sign up now to grow your client base. Plans & Pricing