Advanced company searchLink opens in new window

ELENA MEDICAL CONSULTANCY LIMITED

Company number 07741626

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)
10 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 4 November 2022
17 Mar 2022 600 Appointment of a voluntary liquidator
16 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 4 November 2021
15 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 4 November 2020
15 Feb 2022 AD01 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 15 February 2022
16 Sep 2021 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 16 September 2021
02 Dec 2020 AD01 Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 2 December 2020
14 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 4 November 2019
13 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 4 November 2018
24 May 2018 LIQ03 Liquidators' statement of receipts and payments to 4 November 2017
17 Jan 2017 4.68 Liquidators' statement of receipts and payments to 4 November 2016
02 Feb 2016 4.68 Liquidators' statement of receipts and payments to 4 November 2015
17 Nov 2014 AD01 Registered office address changed from C/O Beacon Llp 99 Leigh Road Eastleigh Hampshire SO99 2DR England to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 17 November 2014
14 Nov 2014 4.20 Statement of affairs with form 4.19
14 Nov 2014 600 Appointment of a voluntary liquidator
14 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-05
13 Oct 2014 AD01 Registered office address changed from C/O H&a Associates Suite 16 81 Birmingham Road West Bromwich West Midlands B70 6PX to C/O Beacon Llp 99 Leigh Road Eastleigh Hampshire SO99 2DR on 13 October 2014
31 Aug 2014 AA Total exemption small company accounts made up to 31 August 2013
31 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
12 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
12 Sep 2013 AD01 Registered office address changed from Unit 4 Leylands Farm Nobs Crook Winchester SO21 1TH England on 12 September 2013
31 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2013 AA Total exemption small company accounts made up to 31 August 2012