Advanced company searchLink opens in new window

ELMSQUARE LIMITED

Company number 07250599

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2017 DS01 Application to strike the company off the register
13 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2015 AA Full accounts made up to 30 June 2015
01 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
15 Apr 2015 AA Full accounts made up to 30 June 2014
05 Jun 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
04 Apr 2014 AA Full accounts made up to 30 June 2013
04 Jun 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
15 Mar 2013 AA Full accounts made up to 30 June 2012
22 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
14 Feb 2012 AA Full accounts made up to 30 June 2011
24 Jun 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
13 Jun 2011 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011
19 Aug 2010 AA01 Current accounting period shortened from 31 May 2011 to 31 December 2010
01 Jul 2010 AP01 Appointment of Mr Ian Sellars as a director
01 Jul 2010 AP01 Appointment of Mr Duncan John Smith as a director
30 Jun 2010 TM01 Termination of appointment of David Pudge as a director
30 Jun 2010 TM01 Termination of appointment of Adrian Levy as a director
30 Jun 2010 AD01 Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 30 June 2010
30 Jun 2010 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
11 May 2010 NEWINC Incorporation