ELSTEAD MAPS (UK) LIMITED
Status | DISSOLVED |
Company No. | 03830870 |
Category | Private Limited Company |
Incorporated | 24 Aug 1999 |
Age | 24 years, 9 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2021 |
Years | 3 years, 4 months, 6 days |
SUMMARY
ELSTEAD MAPS (UK) LIMITED is an dissolved private limited company with number 03830870. It was incorporated 24 years, 9 months, 8 days ago, on 24 August 1999 and it was dissolved 3 years, 4 months, 6 days ago, on 26 January 2021. The company address is Unit 2 Dotton Farm Unit 2 Dotton Farm, Sidmouth, EX10 0JY, Devon.
Company Fillings
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Accounts with accounts type total exemption full
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Gazette filings brought up to date
Date: 24 Nov 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Mortgage satisfy charge full
Date: 06 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Accounts with accounts type total exemption full
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Accounts with accounts type total exemption full
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Change registered office address company with date old address
Date: 01 Oct 2013
Action Date: 01 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-01
Old address: East Wing Quest Griggs Lane Sidmouth Devon EX10 9QF United Kingdom
Documents
Termination secretary company with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: B20 Limited
Documents
Change registered office address company with date old address
Date: 29 Jul 2013
Action Date: 29 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-29
Old address: Flat 2 Glen Court Glen Road Sidmouth Devon EX10 8RW
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Change person director company with change date
Date: 02 Nov 2012
Action Date: 23 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-23
Officer name: Stephen Colebrooke
Documents
Change registered office address company with date old address
Date: 27 Sep 2012
Action Date: 27 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-27
Old address: 21 Biddington Way Honiton Devon EX14 2GU United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Change registered office address company with date old address
Date: 25 Aug 2011
Action Date: 25 Aug 2011
Category: Address
Type: AD01
Old address: the Threshing Barn Luppitt Honiton Devon EX14 4TP
Change date: 2011-08-25
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 24 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-24
Documents
Change corporate secretary company with change date
Date: 11 Oct 2010
Action Date: 24 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Scull and Co
Change date: 2010-08-24
Documents
Change person director company with change date
Date: 09 Oct 2010
Action Date: 24 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-24
Officer name: Stephen Colebrooke
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 02 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 10 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 10/11/2008 from 11 the bramley business centre station road bramley guildford surrey GU5 0AZ
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/07; full list of members
Documents
Legacy
Date: 30 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/06; full list of members
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 28/06/06 from: badgery hookley lane, elstead godalming surrey GU8 6JE
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 20 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 03 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 06 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2002
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 02 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 23 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/01; full list of members
Documents
Accounts with accounts type small
Date: 29 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 10 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 27/09/00 from: 13 saint james terrace farnham surrey GU9 7JT
Documents
Legacy
Date: 27 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/00; full list of members
Documents
Legacy
Date: 25 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 25/11/99 from: c/o david toogood & co 22 high park road, farnham surrey GU9 7JL
Documents
Legacy
Date: 26 Oct 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Sep 1999
Category: Capital
Type: 88(2)R
Description: Ad 30/08/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 27 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
103 WALTHEW LANE,WIGAN,WN2 5AE
Number: | 11464665 |
Status: | ACTIVE |
Category: | Private Limited Company |
12-14 HIGH STREET,CATERHAM,CR3 5UA
Number: | 09499009 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 55/57 PARK ROYAL ROAD,LONDON,NW10 7LP
Number: | 04759937 |
Status: | ACTIVE |
Category: | Private Limited Company |
POUNDSTONE INVESTMENTS LIMITED
4-8 KILWARDBY STREET,ASHBY DE LA ZOUCH,LE65 2FU
Number: | 10822947 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 FAUCHONS LANE,BEARSTED,ME14 4AH
Number: | 10360322 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 SWINEFLEET ROAD,GOOLE,DN14 5UN
Number: | 11281297 |
Status: | ACTIVE |
Category: | Private Limited Company |