ELIEN LIMITED
Status | DISSOLVED |
Company No. | 07519115 |
Category | Private Limited Company |
Incorporated | 07 Feb 2011 |
Age | 13 years, 3 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2019 |
Years | 5 years, 22 days |
SUMMARY
ELIEN LIMITED is an dissolved private limited company with number 07519115. It was incorporated 13 years, 3 months, 22 days ago, on 07 February 2011 and it was dissolved 5 years, 22 days ago, on 07 May 2019. The company address is Woods Meadow Bramlands Lane Woods Meadow Bramlands Lane, Henfield, BN5 9TQ, West Sussex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 07 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 24 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Dissolution application strike off company
Date: 11 Feb 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 19 Nov 2018
Action Date: 07 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-07
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Address
Type: AD01
New address: Woods Meadow Bramlands Lane Woodmancote Henfield West Sussex BN5 9TQ
Change date: 2017-11-07
Old address: 29 Tredcroft Road Hove East Sussex BN3 6UG
Documents
Accounts with accounts type dormant
Date: 07 Nov 2017
Action Date: 07 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-07
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type dormant
Date: 28 Sep 2016
Action Date: 07 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-07
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Accounts with accounts type dormant
Date: 29 Oct 2015
Action Date: 07 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-07
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2015
Action Date: 25 Apr 2015
Category: Address
Type: AD01
Old address: 29 Tredcroft Road Hove East Sussex BN3 6UG England
Change date: 2015-04-25
New address: 29 Tredcroft Road Hove East Sussex BN3 6UG
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2015
Action Date: 25 Apr 2015
Category: Address
Type: AD01
New address: 29 Tredcroft Road Hove East Sussex BN3 6UG
Change date: 2015-04-25
Old address: 33 Woodland Drive Hove East Sussex BN3 6DH
Documents
Accounts with accounts type dormant
Date: 18 Feb 2014
Action Date: 07 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-07
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Accounts with accounts type dormant
Date: 13 Feb 2013
Action Date: 13 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-13
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Change person director company with change date
Date: 21 May 2012
Action Date: 16 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Martha Celia Wells
Change date: 2012-03-16
Documents
Change person secretary company with change date
Date: 20 May 2012
Action Date: 16 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Martha Celia Wells
Change date: 2012-03-16
Documents
Change registered office address company with date old address
Date: 20 May 2012
Action Date: 20 May 2012
Category: Address
Type: AD01
Old address: 1 Powis Grove Brighton East Sussex BN1 3HF United Kingdom
Change date: 2012-05-20
Documents
Accounts with accounts type dormant
Date: 02 Mar 2012
Action Date: 07 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-07
Documents
Change account reference date company previous shortened
Date: 29 Feb 2012
Action Date: 07 Feb 2012
Category: Accounts
Type: AA01
New date: 2012-02-07
Made up date: 2012-02-29
Documents
Some Companies
AUTO CRASH REPAIRS.CO.UK LIMITED
9 CAMERON CRESCENT,BEDFORD,MK40 4TH
Number: | 03947274 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHADWELL HEATH "C" FLAT MANAGEMENT LIMITED
54 HIGHLANDS GARDENS,ILFORD,IG1 3LD
Number: | 02184963 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
DYSTLEGH GRANGE TRUSTEE LIMITED
40 JACKSONS EDGE ROAD,STOCKPORT,SK12 2JL
Number: | 04161483 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BRETTON HALL OFFICE,CHESTER,CH4 0DF
Number: | 11290343 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 LINDEN PARK GROVE,CHESTERFIELD,S40 1HY
Number: | 10782130 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 CRAWFORD STREET,LONDON,W1H 1JU
Number: | 11563022 |
Status: | ACTIVE |
Category: | Private Limited Company |