EL DIRECT LTD

C/O Teneo Financial Advisory Limited The Colmore Building C/O Teneo Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT, West Midlands
StatusLIQUIDATION
Company No.08090005
CategoryPrivate Limited Company
Incorporated31 May 2012
Age12 years, 2 days
JurisdictionEngland Wales

SUMMARY

EL DIRECT LTD is an liquidation private limited company with number 08090005. It was incorporated 12 years, 2 days ago, on 31 May 2012. The company address is C/O Teneo Financial Advisory Limited The Colmore Building C/O Teneo Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT, West Midlands.



Company Fillings

Move registers to sail company with new address

Date: 09 Nov 2023

Category: Address

Type: AD03

New address: C/O Addleshaw Goddard Llp One St Peters Square Manchester M2 3DE

Documents

View document PDF

Change sail address company with new address

Date: 09 Nov 2023

Category: Address

Type: AD02

New address: C/O Addleshaw Goddard Llp One St Peters Square Manchester M2 3DE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Address

Type: AD01

Old address: Kings Court Water Lane Wilmslow Cheshire SK9 5AR

Change date: 2023-10-11

New address: C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus, Queensway Birmingham West Midlands B4 6AT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Capital

Type: SH19

Capital : 428 GBP

Date: 2023-09-15

Documents

View document PDF

Legacy

Date: 15 Sep 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 15 Sep 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/09/23

Documents

View document PDF

Resolution

Date: 15 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 08 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 08 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-06

Officer name: Mr Andrew Charles Pumphrey

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Jane Ashton

Termination date: 2022-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-22

Officer name: Robert David English

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 20 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 20 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Nicholas Alexander James Murphy

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Matthew Murphy

Termination date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts amended with accounts type audit exemption subsiduary

Date: 14 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 14 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 14 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Resolution

Date: 14 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2019

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Eloise Wann

Appointment date: 2018-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Patrick Murphy

Termination date: 2018-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon David Pugsley

Termination date: 2018-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Paul Morris

Appointment date: 2018-12-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2019

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-06

Officer name: James Matthew Murphy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-14

Old address: Meadowhall House 3 Hayland Street Sheffield South Yorkshire S9 1BY

New address: Kings Court Water Lane Wilmslow Cheshire SK9 5AR

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert David English

Change date: 2016-11-10

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Patrick Murphy

Change date: 2016-11-21

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Matthew Murphy

Change date: 2016-11-10

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-21

Officer name: Mr Simon David Pugsley

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-01

Officer name: Mr Nicholas Alexander James Murphy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2016

Action Date: 26 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-26

Capital : 427 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emily Jane Ashton

Appointment date: 2015-08-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert David English

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2013

Action Date: 23 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-23

Capital : 8 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Matthew Murphy

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jun 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-05-31

Documents

View document PDF

Incorporation company

Date: 31 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:06124783
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DYNACTIONIZE LTD

SUITE 11, SABRINA HOUSE, SABRINA COURT,SHREWSBURY,SY3 7BF

Number:09291654
Status:ACTIVE
Category:Private Limited Company

FULL CIRCLE PROJECT SOLUTIONS LTD

HARTFIELD PLACE,NORTHWOOD,HA6 1BN

Number:08480898
Status:ACTIVE
Category:Private Limited Company

LYNN & JONES LIMITED

FALCOLN HOUSE,LEEDS,LS11 9RF

Number:11759690
Status:ACTIVE
Category:Private Limited Company

POWERTECH (N.I.) LIMITED

63 KILLYGULLIB ROAD,MAGHERA,BT46 5QR

Number:NI632743
Status:ACTIVE
Category:Private Limited Company

PROJECT 10 (KENT) LIMITED

42A HIGH STREET,BROADSTAIRS,CT10 1JT

Number:11046057
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