ELF CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 07457229 |
Category | Private Limited Company |
Incorporated | 01 Dec 2010 |
Age | 13 years, 6 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 30 May 2023 |
Years | 1 year, 10 days |
SUMMARY
ELF CONSULTANCY LIMITED is an dissolved private limited company with number 07457229. It was incorporated 13 years, 6 months, 8 days ago, on 01 December 2010 and it was dissolved 1 year, 10 days ago, on 30 May 2023. The company address is 34 Lower Richmond Road, London, SW15 1JP, Putney, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 26 May 2022
Action Date: 26 May 2022
Category: Address
Type: AD01
New address: 34 Lower Richmond Road London Putney SW15 1JP
Old address: Handel House 95 High Street Edgware Middlesex HA8 7DB
Change date: 2022-05-26
Documents
Gazette filings brought up to date
Date: 04 Mar 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2020
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type unaudited abridged
Date: 20 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Change person director company with change date
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Emma Day
Change date: 2017-12-21
Documents
Change to a person with significant control
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-21
Psc name: Mrs Emma Day
Documents
Accounts with accounts type unaudited abridged
Date: 18 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 08 Jun 2015
Action Date: 22 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Emma Field
Change date: 2015-05-22
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Day
Documents
Appoint person director company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Emma Field
Documents
Certificate change of name company
Date: 20 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dayco refurbishments LIMITED\certificate issued on 20/03/14
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 24 Sep 2013
Action Date: 24 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-24
Old address: 27a Ravenscroft Park High Barnet Barnet Hertfordshire EN5 4NH England
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Change registered office address company with date old address
Date: 22 Oct 2012
Action Date: 22 Oct 2012
Category: Address
Type: AD01
Old address: Solutions House 36 Chase Way Southgate London N14 5DE United Kingdom
Change date: 2012-10-22
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jan 2012
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Appoint person director company with name
Date: 02 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen James Day
Documents
Termination director company with name
Date: 01 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Eliezer Jacobs
Documents
Some Companies
1 FRY STREET,HOLSWORTHY,EX22 6DY
Number: | 10017847 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 GEE LANE GEE LANE,MANCHESTER,M30 8WH
Number: | 11706510 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06110121 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSRIDGE HOUSE,WESTCLIFF-ON-SEA,SS0 9PE
Number: | 06596751 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKBERRY HOUSE NEW ROAD,GODALMING,GU8 5SU
Number: | 08852501 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CHANDOS PLACE,MILTON KEYNES,MK2 2SQ
Number: | 11848246 |
Status: | ACTIVE |
Category: | Private Limited Company |