ELFFAR LIMITED
Status | LIQUIDATION |
Company No. | 08052954 |
Category | Private Limited Company |
Incorporated | 01 May 2012 |
Age | 12 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
ELFFAR LIMITED is an liquidation private limited company with number 08052954. It was incorporated 12 years, 1 month, 1 day ago, on 01 May 2012. The company address is C/O PARKER ANDREWS LTD C/O PARKER ANDREWS LTD, Norwich, NR1 1BY.
Company Fillings
Change registered office address company with date old address new address
Date: 04 May 2024
Action Date: 04 May 2024
Category: Address
Type: AD01
Old address: 252 Windsor House Mauldeth Road West Chorlton Cum Hardy Manchester M21 7th England
Change date: 2024-05-04
New address: 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY
Documents
Liquidation compulsory appointment liquidator
Date: 04 May 2024
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation compulsory winding up order
Date: 23 Jun 2023
Category: Insolvency
Type: COCOMP
Documents
Gazette filings brought up to date
Date: 26 Apr 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 25 Apr 2023
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Termination director company with name termination date
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-25
Officer name: Joel Acha
Documents
Cessation of a person with significant control
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joel Acha
Cessation date: 2023-04-25
Documents
Appoint corporate director company with name date
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Davis Acquisitions Ltd
Appointment date: 2023-04-25
Documents
Notification of a person with significant control
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-04-25
Psc name: Davis Acquisitions Ltd
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Address
Type: AD01
Old address: 39 Manor Wood Road Purley Surrey CR8 4LG
Change date: 2023-04-25
New address: 252 Windsor House Mauldeth Road West Chorlton Cum Hardy Manchester M21 7th
Documents
Dissolved compulsory strike off suspended
Date: 27 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type unaudited abridged
Date: 26 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 19 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type unaudited abridged
Date: 27 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Gazette filings brought up to date
Date: 08 Aug 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Gazette filings brought up to date
Date: 24 Mar 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 09 Sep 2017
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 08 Sep 2017
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-01
Psc name: Joel Acha
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Dissolved compulsory strike off suspended
Date: 12 Aug 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2015
Action Date: 07 Jul 2015
Category: Address
Type: AD01
New address: 39 Manor Wood Road Purley Surrey CR8 4LG
Change date: 2015-07-07
Old address: 45 Downlands Road Purley Surrey CR8 4JG
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Gazette filings brought up to date
Date: 13 Sep 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Gazette filings brought up to date
Date: 28 Sep 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Accounts with accounts type total exemption full
Date: 21 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 03 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-05-31
New date: 2013-03-31
Documents
Some Companies
14 RIDGEWAY,ESSEX,IG8 7RH
Number: | 03203629 |
Status: | ACTIVE |
Category: | Private Limited Company |
GALVIN FINANCIAL SERVICES LIMITED
19 BULKELEY ROAD,CHEADLE,SK8 2AD
Number: | 10238808 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CWRT Y PARC, EARLSWOOD ROAD,CARDIFF,CF14 5GH
Number: | 07698854 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE REMBRANDT HOTEL,MANCHESTER,M1 3LZ
Number: | 10918920 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, ROWAN COURT,LONDON,SW19 5EE
Number: | 09827756 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 RIVERVIEW,,BT49 9NW
Number: | NI063655 |
Status: | ACTIVE |
Category: | Private Limited Company |