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

Elliott House Limited

Documents

Total Documents23
Total Pages98

Filing History

6 April 2023Order of court to wind up
16 March 2023Termination of appointment of Elliott Nicoll as a director on 1 December 2022
9 February 2022Registered office address changed from Athena Law 1 Booth Street Manchester M2 4DU England to 6 Martins Court Hindley Wigan WN2 4AZ on 9 February 2022
23 September 2021Compulsory strike-off action has been suspended
7 September 2021First Gazette notice for compulsory strike-off
18 March 2021Registered office address changed from The Lodge Care Home Lodge Lane Collier Row Romford RM5 2ES United Kingdom to Athena Law 1 Booth Street Manchester M2 4DU on 18 March 2021
28 November 2020Compulsory strike-off action has been discontinued
27 November 2020Confirmation statement made on 26 June 2020 with no updates
24 November 2020First Gazette notice for compulsory strike-off
6 May 2020Total exemption full accounts made up to 30 June 2019
28 September 2019Compulsory strike-off action has been discontinued
25 September 2019Confirmation statement made on 26 June 2019 with no updates
17 September 2019First Gazette notice for compulsory strike-off
3 June 2019Total exemption full accounts made up to 30 June 2018
29 April 2019Appointment of Mr Michael Wipfler as a director on 26 April 2019
18 April 2019Termination of appointment of Mary Armstrong as a director on 15 April 2019
3 October 2018Compulsory strike-off action has been discontinued
2 October 2018Confirmation statement made on 26 June 2018 with no updates
18 September 2018First Gazette notice for compulsory strike-off
16 November 2017Appointment of Mrs Mary Armstrong as a director on 1 September 2017
16 November 2017Appointment of Mrs Mary Armstrong as a director on 1 September 2017
27 June 2017Incorporation
Statement of capital on 2017-06-27
  • GBP 1
27 June 2017Incorporation
Statement of capital on 2017-06-27
  • GBP 1
Sign up now to grow your client base. Plans & Pricing