ELEPHANT CONSTRUCTION LIMITED

Pearl Assurance House 319 Ballards Lane, London, N12 8LY
StatusLIQUIDATION
Company No.08551832
CategoryPrivate Limited Company
Incorporated31 May 2013
Age10 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

ELEPHANT CONSTRUCTION LIMITED is an liquidation private limited company with number 08551832. It was incorporated 10 years, 11 months, 22 days ago, on 31 May 2013. The company address is Pearl Assurance House 319 Ballards Lane, London, N12 8LY.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 May 2023

Action Date: 12 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jul 2022

Action Date: 12 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2021

Action Date: 31 Jul 2021

Category: Address

Type: AD01

New address: Pearl Assurance House 319 Ballards Lane London N12 8LY

Old address: 26-28 Bedford Row London WC1R 4HE

Change date: 2021-07-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jul 2021

Action Date: 12 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-12

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

Old address: Co Landau Baker Ltd Mountcliff House 154 Brent Street London NW4 2DR

New address: 26-28 Bedford Row London WC1R 4HE

Change date: 2020-06-03

Documents

View document PDF

Resolution

Date: 01 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Apr 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Barry Wagman

Termination date: 2018-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael George Cohen

Termination date: 2018-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-29

Officer name: Mr Andrew David Parsons

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Jun 2017

Category: Address

Type: AD02

Old address: 90 High Holborn London WC1V 6XX England

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Confirmation statement with updates

Date: 07 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 full

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2015

Action Date: 25 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085518320001

Charge creation date: 2015-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 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 full

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: 10 Sep 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Sep 2014

Category: Address

Type: AD03

New address: 90 High Holborn London WC1V 6XX

Documents

View document PDF

Change sail address company with new address

Date: 10 Sep 2014

Category: Address

Type: AD02

New address: 90 High Holborn London WC1V 6XX

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael George Cohen

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Jun 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2013

Action Date: 18 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-18

Old address: 12 Red Lion Square London WC1R 4QD United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Barry Wagman

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Address

Type: AD01

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Change date: 2013-06-04

Documents

View document PDF

Incorporation company

Date: 31 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIOSECURITY SERVICES LTD

REGUS CAASTLEMEAD,BRISTOL,BS1 3AG

Number:10378540
Status:ACTIVE
Category:Private Limited Company

HAMBLE RIVER RAID LIMITED

75 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3AP

Number:05271759
Status:ACTIVE
Category:Private Limited Company

KHATRI SPORTS LTD

85 WESTERN ROAD,LONDON,E13 9JE

Number:11782837
Status:ACTIVE
Category:Private Limited Company

MISSING LINK CONFERENCE COMPANY LIMITED

30-34 NORTH STREET,HAILSHAM,BN27 1DW

Number:03183544
Status:ACTIVE
Category:Private Limited Company

REGENR8 LIMITED

MATERIAL RECYCLING FACILITY STAMBERMILL INDUSTRIAL ESTATE,KIDDERMINSTER,DY11 5LS

Number:08985917
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

SECURITY MANUFACTURING LIMITED

C/O MCCARTHY TETRAULT 125 OLD BROAD STREET,LONDON,EC2N 1AR

Number:05077502
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