ELFAYE LIMITED

2 Chase Road, Epsom, KT19 8TL, England
StatusDISSOLVED
Company No.06715093
CategoryPrivate Limited Company
Incorporated03 Oct 2008
Age15 years, 8 months, 10 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years2 years, 20 days

SUMMARY

ELFAYE LIMITED is an dissolved private limited company with number 06715093. It was incorporated 15 years, 8 months, 10 days ago, on 03 October 2008 and it was dissolved 2 years, 20 days ago, on 24 May 2022. The company address is 2 Chase Road, Epsom, KT19 8TL, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 30 Jun 2021

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 30 Mar 2021

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 12 Nov 2019

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 12 Nov 2019

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-11

New address: 2 Chase Road Epsom KT19 8TL

Old address: Unit 14, First Quarter Blenheim Road Epsom KT19 9QN England

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Aug 2019

Action Date: 03 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-08-03

Officer name: Richard Ewart Dunstan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Apr 2019

Action Date: 04 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-04

Charge number: 067150930007

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2019

Action Date: 08 Apr 2019

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2019-04-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067150930003

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067150930004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-21

Charge number: 067150930006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067150930005

Charge creation date: 2018-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Address

Type: AD01

New address: Unit 14, First Quarter Blenheim Road Epsom KT19 9QN

Change date: 2018-01-22

Old address: First Floor 4, Ashley Road Epsom Surrey KT18 5AX

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2018

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-04

Psc name: Elbenji Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2018

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-04

Psc name: Andries Christoffel Stricker

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-04

Officer name: Mr Andries Christoffel Stricker

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-04

Officer name: Richard Ewart Dunstan

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Hendrik Munnik

Termination date: 2017-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2017

Action Date: 04 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067150930003

Charge creation date: 2017-10-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2017

Action Date: 04 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067150930004

Charge creation date: 2017-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067150930002

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067150930001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Ewart Dunstan

Appointment date: 2015-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jan Hendrik Munnik

Appointment date: 2015-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andries Christoffel Stricker

Termination date: 2015-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067150930001

Charge creation date: 2014-11-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067150930002

Charge creation date: 2014-11-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Dunstan

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Ewart Dunstan

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andries Christoffel Stricker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Penney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 03 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Penney

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2011

Action Date: 22 Mar 2011

Category: Address

Type: AD01

Old address: 14 Berger Close Petts Wood Orpington Kent BR5 1HR England

Change date: 2011-03-22

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-12

Officer name: Mr Richard Ewart Dunstan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 03 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-03

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2010

Action Date: 12 Sep 2010

Category: Address

Type: AD01

Old address: Suite D Unit 1 Jupiter Court 10-12 Tolworth Rise South Tolworth Surrey KT5 9NN

Change date: 2010-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Penney

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Ewart Dunstan

Documents

View document PDF

Termination secretary company with name

Date: 10 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elandri Stricker - Timmermans

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 03 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-03

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 15/01/2009 from 14 berger close orpington kent BR5 1HR united kingdom

Documents

View document PDF

Incorporation company

Date: 03 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAR ANSWER MEDICAL PUBLISHING LIMITED

128A QUEENS COURT,LONDON,W2 4QS

Number:03796794
Status:ACTIVE
Category:Private Limited Company

ECO-REMEDIATION LIMITED

VERULAM POINT,ST ALBANS,AL1 5HE

Number:10342723
Status:ACTIVE
Category:Private Limited Company

HEALTH INSPIRATION LTD

21 DERWENT AVENUE,LONDON,SW15 3RA

Number:10423346
Status:ACTIVE
Category:Private Limited Company

PLUMBLINE SERVICES LIMITED

72 72 MYRTLE WAY,BROUGH,HU15 1SR

Number:04750557
Status:ACTIVE
Category:Private Limited Company

THE LANGUAGE GAP LTD

43 BRIDGE ROAD,GRAYS,RM17 6BU

Number:11062820
Status:ACTIVE
Category:Private Limited Company

TMW DRY RISERS LTD

13 BRENTFORD AVENUE,BOLTON,BL1 6EW

Number:11758509
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