ELKON LIMITED
Status | DISSOLVED |
Company No. | 06688937 |
Category | Private Limited Company |
Incorporated | 04 Sep 2008 |
Age | 15 years, 9 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 10 Apr 2022 |
Years | 2 years, 2 months, 5 days |
SUMMARY
ELKON LIMITED is an dissolved private limited company with number 06688937. It was incorporated 15 years, 9 months, 11 days ago, on 04 September 2008 and it was dissolved 2 years, 2 months, 5 days ago, on 10 April 2022. The company address is 4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 10 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary death liquidator
Date: 20 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ09
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Address
Type: AD01
Old address: 2 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
Change date: 2021-03-31
New address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Mar 2021
Action Date: 03 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-03
Documents
Change sail address company with new address
Date: 08 Apr 2020
Category: Address
Type: AD02
New address: Highfield House Mattersey Road Lound Nottinghamshire DN22 8rd
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Address
Type: AD01
New address: 2 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
Old address: , Pharmacy Chambers High Street, Wadhurst, East Sussex, TN5 6AP
Change date: 2020-03-17
Documents
Liquidation voluntary declaration of solvency
Date: 16 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 09 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 11 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 11 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Change person secretary company with change date
Date: 08 Sep 2017
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Lorraine Nayler
Change date: 2015-09-21
Documents
Change person director company with change date
Date: 08 Sep 2017
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lorraine Nayler
Change date: 2015-09-21
Documents
Change person director company with change date
Date: 08 Sep 2017
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Ian Nayler
Change date: 2015-09-21
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Address
Type: AD01
New address: 2 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
Change date: 2015-09-21
Old address: , Glebe Cottage Coggins Mill Lane, Mayfield, East Sussex, TN20 6UL
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Change person director company with change date
Date: 24 Sep 2014
Action Date: 22 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-22
Officer name: Mrs Lorraine Nayler
Documents
Change person director company with change date
Date: 24 Sep 2014
Action Date: 22 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Ian Nayler
Change date: 2014-08-22
Documents
Change person secretary company with change date
Date: 24 Sep 2014
Action Date: 22 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Lorraine Nayler
Change date: 2014-08-22
Documents
Resolution
Date: 27 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 27 May 2014
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 27 May 2014
Action Date: 20 May 2014
Category: Capital
Type: SH01
Date: 2014-05-20
Capital : 5 GBP
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Change person secretary company with change date
Date: 30 Oct 2011
Action Date: 04 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-07-04
Officer name: Mrs Lorraine Nayler
Documents
Change person director company with change date
Date: 30 Oct 2011
Action Date: 04 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-04
Officer name: Mr Nigel Ian Nayler
Documents
Change person director company with change date
Date: 30 Oct 2011
Action Date: 04 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lorraine Nayler
Change date: 2011-07-04
Documents
Capital allotment shares
Date: 16 Feb 2011
Action Date: 10 Jan 2011
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2011-01-10
Documents
Change registered office address company with date old address
Date: 16 Feb 2011
Action Date: 16 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-16
Old address: , the Oaks Cross in Hand, Heathfield, TN21 0LS, United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Ian Nayler
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 04 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-04
Officer name: Mrs Lorraine Nayler
Documents
Accounts with accounts type total exemption small
Date: 13 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/09; full list of members
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary incorporate secretariat LIMITED
Documents
Some Companies
LENNOX HOUSE,BATH,BA1 1LB
Number: | 08549718 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 09759784 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 STATION BRAE GARDENS,IRVINE,KA11 4FB
Number: | SC468564 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HILLSIDE WAY,HALESWORTH,IP19 8JN
Number: | 08709901 |
Status: | ACTIVE |
Category: | Private Limited Company |
TENET PLATFORM SERVICES LIMITED
5 LISTER HILL,LEEDS,LS18 5AZ
Number: | 04351250 |
Status: | ACTIVE |
Category: | Private Limited Company |
CVR GLOBAL LLP TOWN WALL HOUSE,COLCHESTER,CO3 3AD
Number: | 06852445 |
Status: | LIQUIDATION |
Category: | Private Limited Company |