ELLIOT TRADING LIMITED
Status | LIQUIDATION |
Company No. | 05860962 |
Category | Private Limited Company |
Incorporated | 28 Jun 2006 |
Age | 17 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
ELLIOT TRADING LIMITED is an liquidation private limited company with number 05860962. It was incorporated 17 years, 11 months, 3 days ago, on 28 June 2006. The company address is A3 Broomsleigh Business Park A3 Broomsleigh Business Park, London, SE26 5BN.
Company Fillings
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Liquidation compulsory winding up order
Date: 07 Dec 2012
Category: Insolvency
Type: COCOMP
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2012
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Change person secretary company with change date
Date: 04 Jul 2012
Action Date: 28 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-06-28
Officer name: Estelle Emilie Csillag
Documents
Change person director company with change date
Date: 04 Jul 2012
Action Date: 28 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-28
Officer name: Jacques Robert Crochet
Documents
Appoint person director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paresh Patel
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Gazette filings brought up to date
Date: 23 Jul 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2011
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2010
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Change person director company with change date
Date: 20 Jul 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jacques Robert Crochet
Change date: 2010-06-28
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2009
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 26 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 26/03/2009 from A3 broomsleigh business park worsley bridge road london SE26 5BN
Documents
Legacy
Date: 26 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jacques crochet / 20/11/2008
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/08; full list of members
Documents
Legacy
Date: 30 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/07; full list of members
Documents
Legacy
Date: 12 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 12/07/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
Documents
Some Companies
89 SOUTH FERRY QUAY,LIVERPOOL,L3 4EW
Number: | 09324876 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIMBERLEY HOUSE,EDGWARE,HA8 5LD
Number: | 07045610 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BRINKLEY MIDDLE ROAD,LYMINGTON,SO41 6FX
Number: | 04696275 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUNTERS SPINNEY 4 STOKE MEAD,BATH,BA2 7GX
Number: | 02847975 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 NAPIER PLACE NAPIER PLACE,GLASGOW,G68 0LL
Number: | SC268737 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DUKE ST,PAISLEY,PA2 6RF
Number: | SC452143 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |