ELKON LIMITED

4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent
StatusDISSOLVED
Company No.06688937
CategoryPrivate Limited Company
Incorporated04 Sep 2008
Age15 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution10 Apr 2022
Years2 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

Gazette dissolved liquidation

Date: 10 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary death liquidator

Date: 20 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ09

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 May 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 27 May 2014

Action Date: 20 May 2014

Category: Capital

Type: SH01

Date: 2014-05-20

Capital : 5 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 16 Feb 2011

Action Date: 10 Jan 2011

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2011-01-10

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Ian Nayler

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary incorporate secretariat LIMITED

Documents

View document PDF

Incorporation company

Date: 04 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHIMNEY CENTERS LTD

LENNOX HOUSE,BATH,BA1 1LB

Number:08549718
Status:ACTIVE
Category:Private Limited Company

JELLYFISH INVESTMENTS LTD

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:09759784
Status:ACTIVE
Category:Private Limited Company

ROBERT GOURLAY LIMITED

37 STATION BRAE GARDENS,IRVINE,KA11 4FB

Number:SC468564
Status:ACTIVE
Category:Private Limited Company

STORM-FURNITURE LIMITED

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

THE BIG TSHIRT FACTORY LTD

CVR GLOBAL LLP TOWN WALL HOUSE,COLCHESTER,CO3 3AD

Number:06852445
Status:LIQUIDATION
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