ELKHORN CONSULTING LIMITED

89 Pulborough Road 89 Pulborough Road, London, SW18 5UL
StatusDISSOLVED
Company No.05626317
CategoryPrivate Limited Company
Incorporated17 Nov 2005
Age18 years, 6 months, 15 days
JurisdictionEngland Wales
Dissolution02 May 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 14 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Rosenthal

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 Apr 2015

Action Date: 30 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-30

Capital : 600 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2015

Action Date: 30 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-30

Capital : 600 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 10 Feb 2010

Action Date: 02 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-02

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/06 to 30/04/07

Documents

View document PDF

Incorporation company

Date: 17 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FINGERTIPS LTD

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

JMF PLANT HIRE LIMITED

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

SMART CONSULTANCY (UK) LTD

297 HIGH ROAD,ROMFORD,RM6 6AU

Number:05706337
Status:ACTIVE
Category:Private Limited Company

SOUTER & SONS (BUILDERS) LTD.

13 KINNEDDAR STREET,LOSSIEMOUTH,IV31 6PW

Number:SC245417
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source