108A ELGIN AVENUE (LONDON) LIMITED
Status | ACTIVE |
Company No. | 05892012 |
Category | Private Limited Company |
Incorporated | 31 Jul 2006 |
Age | 17 years, 8 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
108A ELGIN AVENUE (LONDON) LIMITED is an active private limited company with number 05892012. It was incorporated 17 years, 8 months, 29 days ago, on 31 July 2006. The company address is Tant Building Management Lt, Highstone House Tant Building Management Lt, Highstone House, Barnet, EN5 5SU, England.
Company Fillings
Accounts with accounts type dormant
Date: 18 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 01 Aug 2023
Action Date: 14 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-14
Documents
Accounts with accounts type dormant
Date: 27 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Termination director company with name termination date
Date: 25 Aug 2022
Action Date: 03 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-03
Officer name: Viviana Castro
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Gazette filings brought up to date
Date: 29 Jun 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 28 Jun 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 20 May 2021
Action Date: 20 May 2021
Category: Address
Type: AD01
New address: Tant Building Management Lt, Highstone House 165 High Street Barnet EN5 5SU
Old address: Swan House 203 Swan Road Feltham TW13 6LL England
Change date: 2021-05-20
Documents
Accounts with accounts type dormant
Date: 20 May 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Termination secretary company with name termination date
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: C/O Dexters Block Management
Termination date: 2021-03-17
Documents
Confirmation statement with no updates
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Accounts with accounts type dormant
Date: 20 Feb 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Address
Type: AD01
New address: Swan House 203 Swan Road Feltham TW13 6LL
Change date: 2019-08-12
Old address: Windsor House 103 Whitehall Road Colchester Essex CO2 8HA
Documents
Accounts with accounts type dormant
Date: 24 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Appoint corporate secretary company with name date
Date: 24 May 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: C/O Dexters Block Management
Appointment date: 2019-05-24
Documents
Termination secretary company with name termination date
Date: 24 May 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Red Rock Estate & Property Management Ltd
Termination date: 2019-05-24
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Appoint person director company with name date
Date: 27 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-26
Officer name: Ms Viviana Castro
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Termination secretary company with name termination date
Date: 05 Mar 2015
Action Date: 30 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mrl Company Secretarial Services Limited
Termination date: 2014-11-30
Documents
Appoint corporate secretary company with name date
Date: 05 Mar 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2014-12-01
Officer name: Red Rock Estate & Property Management Ltd
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Appoint corporate secretary company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Mrl Company Secretarial Services Limited
Documents
Change registered office address company with date old address
Date: 19 Nov 2013
Action Date: 19 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-19
Old address: C/O C/O George Hay & Company 83 Cambridge Street Pimlico London SW1V 4PS England
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Change registered office address company with date old address
Date: 04 Nov 2010
Action Date: 04 Nov 2010
Category: Address
Type: AD01
Old address: C/O George Hay & Company 83 Cambridge Street Pimlico London SW1V 4PS United Kingdom
Change date: 2010-11-04
Documents
Appoint person director company with name
Date: 19 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Marianna Acquaviva
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Change registered office address company with date old address
Date: 15 Oct 2010
Action Date: 15 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-15
Old address: Smith & Hu 9Th Floor New Zealand House Haymarket London SW1Y 4TQ
Documents
Termination secretary company with name
Date: 15 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marianna Acquaviva
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 31 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-31
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 06 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 06/08/2008 from daniel harris&co. Studio 47 47 newton street manchester greater manchester M1 1FT
Documents
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 31 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/07; full list of members
Documents
Legacy
Date: 31 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 31/10/07 from: studio 47, 47 newton street manchester greater manchester M1 1FT
Documents
Legacy
Date: 16 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 02/10/06--------- £ si 4@1=4 £ ic 1/5
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CLOTHING COMFORT TECHNOLOGY LTD
36 BERVIE DRIVE,LIVINGSTON,EH54 9HA
Number: | SC546622 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SWINTON ROAD,MEXBOROUGH,S64 9JB
Number: | 11712950 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 PEVERIL HOUSE,LONDON,SE1 4TD
Number: | 10709224 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL008493 |
Status: | ACTIVE |
Category: | Limited Partnership |
METROLINE HOUSE 4TH FLOOR,HARROW,HA1 1BQ
Number: | 04127867 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT H1B, CHARLES HOUSE,SOUTHALL,UB2 4BD
Number: | 10997965 |
Status: | ACTIVE |
Category: | Private Limited Company |