ELZA NUT AND DRIED FRUITS LTD

Unit 11 Raleigh Industrial Estate, Camp Lane Unit 11 Raleigh Industrial Estate, Camp Lane, Birmingham, B21 8JF, England
StatusACTIVE
Company No.08822827
CategoryPrivate Limited Company
Incorporated20 Dec 2013
Age10 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

ELZA NUT AND DRIED FRUITS LTD is an active private limited company with number 08822827. It was incorporated 10 years, 5 months, 9 days ago, on 20 December 2013. The company address is Unit 11 Raleigh Industrial Estate, Camp Lane Unit 11 Raleigh Industrial Estate, Camp Lane, Birmingham, B21 8JF, England.



Company Fillings

Gazette filings brought up to date

Date: 16 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Certificate change of name company

Date: 04 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed elza wholesale LTD\certificate issued on 04/01/22

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2022

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2020

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 Sep 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-12-20

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Sep 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Capital allotment shares

Date: 30 May 2020

Action Date: 01 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-01

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Address

Type: AD01

New address: Unit 11 Raleigh Industrial Estate, Camp Lane Handsworth Birmingham B21 8JF

Change date: 2016-10-05

Old address: 124 Hamstead Hall Road Birmingham B20 1JB England

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anis Ur Rahman Ishaque

Termination date: 2016-10-01

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed elza wholsale LTD\certificate issued on 19/02/16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Address

Type: AD01

Old address: 7 Hylda Road Birmingham B20 3TU England

Change date: 2015-09-16

New address: 124 Hamstead Hall Road Birmingham B20 1JB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

New date: 2014-11-30

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2015

Action Date: 11 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-11

New address: 7 Hylda Road Birmingham B20 3TU

Old address: 36 Hamstead Hill Birmingham B20 1DL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Incorporation company

Date: 20 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE INSURANCE CONTRACTORS GROUP LTD

35 YEWLANDS CRESCENT,EDINBURGH,EH16 6TB

Number:SC414893
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INTERNATIONAL TALENT AGENCY LTD

62 CAMDEN ROAD,LONDON,NW1 9DR

Number:11435620
Status:ACTIVE
Category:Private Limited Company

MULTI-SPORT SOCIAL HEALTH & WELLBEING C.I.C.

16 LLYN BERWYN CLOSE,NEWPORT,NP10 9AU

Number:10765965
Status:ACTIVE
Category:Community Interest Company

NAILNATION PRODUCTS LIMITED

30 ACREVILLE ROAD,WIRRAL,CH63 2HY

Number:09804257
Status:ACTIVE
Category:Private Limited Company

TEYLEX LTD

13 DITTON HOUSE,LONDON,E5 8LP

Number:09695117
Status:ACTIVE
Category:Private Limited Company

THE EVER CLINIC LTD

124 MEADOWFOOT ROAD,WEST KILBRIDE,KA23 9BZ

Number:SC560263
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