ELJIT LIMITED
Status | DISSOLVED |
Company No. | 05204560 |
Category | Private Limited Company |
Incorporated | 12 Aug 2004 |
Age | 19 years, 9 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 01 Mar 2022 |
Years | 2 years, 3 months |
SUMMARY
ELJIT LIMITED is an dissolved private limited company with number 05204560. It was incorporated 19 years, 9 months, 20 days ago, on 12 August 2004 and it was dissolved 2 years, 3 months ago, on 01 March 2022. The company address is 5 Ducketts Wharf 5 Ducketts Wharf, Bishops Stortford, CM23 3AR, Hertfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 01 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Dec 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 19 Aug 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Accounts with accounts type unaudited abridged
Date: 18 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Gazette filings brought up to date
Date: 09 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 04 Dec 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Accounts with accounts type unaudited abridged
Date: 08 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 06 Sep 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 13 Aug 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Change to a person with significant control
Date: 13 Aug 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-01
Psc name: Emma Jones
Documents
Accounts with accounts type unaudited abridged
Date: 06 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 21 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Accounts with accounts type total exemption small
Date: 03 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change person director company with change date
Date: 13 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Emma Jones
Change date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 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: 02 Oct 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Accounts with accounts type total exemption small
Date: 08 May 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: 06 Sep 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2013
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: 10 Sep 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Accounts with accounts type total exemption small
Date: 02 May 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: 31 Aug 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Termination secretary company with name
Date: 13 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Raymond Jones
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Change person director company with change date
Date: 12 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Emma Jones
Documents
Change person secretary company with change date
Date: 12 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Raymond Jones
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 06 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/05; full list of members
Documents
Legacy
Date: 14 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 14/03/05 from: 16B hockerill street bishops stortford hertfordshire CM23 2DW
Documents
Some Companies
ELIZABETH CRAWFORD HEALTHCARE LIMITED
18 CEDARLAND CRESCENT,NOTTINGHAM,NG16 1AH
Number: | 11764920 |
Status: | ACTIVE |
Category: | Private Limited Company |
197 MOORSIDE ROAD,BROMLEY,BR1 5ES
Number: | 08876995 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 G,KIRKCALDY,KY1 2RU
Number: | SC454100 |
Status: | ACTIVE |
Category: | Private Limited Company |
KING EDWARD PARK (WARWICK) MANAGEMENT COMPANY LIMITED
SCANLANS HOUSE HIGH STREET,SOLIHULL,B93 0LL
Number: | 05191324 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PLANCHE PROPERTY RENTALS LIMITED
PLANCHE HALL,BURY ST. EDMUNDS,IP31 3RE
Number: | 10493494 |
Status: | ACTIVE |
Category: | Private Limited Company |
213 NEWHEY ROAD,NEWHEY,OL16 3SA
Number: | 11595986 |
Status: | ACTIVE |
Category: | Private Limited Company |