ELKHORN CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 05626317 |
Category | Private Limited Company |
Incorporated | 17 Nov 2005 |
Age | 18 years, 6 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 02 May 2023 |
Years | 1 year, 1 month |
SUMMARY
ELKHORN CONSULTING LIMITED is an dissolved private limited company with number 05626317. It was incorporated 18 years, 6 months, 15 days ago, on 17 November 2005 and it was dissolved 1 year, 1 month ago, on 02 May 2023. The company address is 89 Pulborough Road 89 Pulborough Road, London, SW18 5UL.
Company Fillings
Gazette dissolved voluntary
Date: 02 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Feb 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 17 Jan 2022
Action Date: 01 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-01
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 07 Jan 2021
Action Date: 01 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-01
Documents
Termination director company with name termination date
Date: 18 Dec 2020
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Rosenthal
Termination date: 2020-11-09
Documents
Termination director company with name termination date
Date: 18 Dec 2020
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Max Hayden
Termination date: 2020-11-09
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 20 Jan 2020
Action Date: 01 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-01
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 27 Jan 2019
Action Date: 01 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-01
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 14 Jan 2018
Action Date: 01 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-01
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 01 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-01
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Termination director company with name termination date
Date: 18 Jan 2017
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-01
Officer name: Ilona Jane Alexandra Perham
Documents
Confirmation statement with updates
Date: 28 Dec 2016
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2016
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Appoint person director company with name
Date: 10 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Rosenthal
Documents
Appoint person director company with name date
Date: 09 Sep 2015
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Rosenthal
Appointment date: 2014-07-01
Documents
Appoint person director company with name date
Date: 08 Sep 2015
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-01
Officer name: Mr Max Hayden
Documents
Termination director company with name termination date
Date: 07 Sep 2015
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-01
Officer name: Ilona Jane Alexandra Perham
Documents
Capital allotment shares
Date: 02 Apr 2015
Action Date: 01 Jul 2014
Category: Capital
Type: SH01
Date: 2014-07-01
Capital : 1,200 GBP
Documents
Capital allotment shares
Date: 02 Apr 2015
Action Date: 01 Jul 2014
Category: Capital
Type: SH01
Date: 2014-07-01
Capital : 1,200 GBP
Documents
Capital allotment shares
Date: 02 Apr 2015
Action Date: 01 Jul 2014
Category: Capital
Type: SH01
Date: 2014-07-01
Capital : 1,200 GBP
Documents
Capital allotment shares
Date: 02 Apr 2015
Action Date: 01 Jul 2014
Category: Capital
Type: SH01
Capital : 1,200 GBP
Date: 2014-07-01
Documents
Capital allotment shares
Date: 02 Apr 2015
Action Date: 30 Jun 2014
Category: Capital
Type: SH01
Date: 2014-06-30
Capital : 600 GBP
Documents
Capital allotment shares
Date: 02 Apr 2015
Action Date: 30 Jun 2014
Category: Capital
Type: SH01
Date: 2014-06-30
Capital : 600 GBP
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 22 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-22
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Change registered office address company with date old address
Date: 03 Jan 2014
Action Date: 03 Jan 2014
Category: Address
Type: AD01
Old address: 89 Pulborough Road Southfields London SW18 5UL England
Change date: 2014-01-03
Documents
Change person director company with change date
Date: 03 Jan 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-01
Officer name: Ilona Jane Alexandra Perham
Documents
Change person director company with change date
Date: 03 Jan 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-01
Officer name: Ian Donald Perham
Documents
Change person secretary company with change date
Date: 03 Jan 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ilona Jane Alexandra Perham
Change date: 2013-12-01
Documents
Change registered office address company with date old address
Date: 03 Jan 2014
Action Date: 03 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-03
Old address: 89 Pulborough Road London SW18 5UL
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 22 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-22
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 17 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-17
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 17 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-17
Documents
Capital allotment shares
Date: 10 Feb 2010
Action Date: 02 Dec 2009
Category: Capital
Type: SH01
Date: 2009-12-02
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2009
Action Date: 17 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-17
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ilona Jane Alexandra Perham
Change date: 2009-12-14
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-14
Officer name: Ian Donald Perham
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/08; full list of members
Documents
Legacy
Date: 09 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/06; full list of members
Documents
Legacy
Date: 14 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/06 to 30/04/07
Documents
Some Companies
190 ILFORD LANE,ILFORD,IG1 2LJ
Number: | 10983330 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUGHES TRANSPORT (PORTADOWN) LIMITED
83A COHARRA ROAD,PORTADOWN,BT62 4HS
Number: | NI612866 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
C/O HILLIER HOPINS LLP FIRST FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 10381116 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORLAW LEGAL CONSULTING LIMITED
FLAT 5 70,LONDON,W5 5BX
Number: | 05457747 |
Status: | ACTIVE |
Category: | Private Limited Company |
297 HIGH ROAD,ROMFORD,RM6 6AU
Number: | 05706337 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 KINNEDDAR STREET,LOSSIEMOUTH,IV31 6PW
Number: | SC245417 |
Status: | ACTIVE |
Category: | Private Limited Company |