ELIGOR HOLDINGS LTD

124 City Road, London City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.09626234
CategoryPrivate Limited Company
Incorporated05 Jun 2015
Age8 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

ELIGOR HOLDINGS LTD is an active private limited company with number 09626234. It was incorporated 8 years, 11 months, 17 days ago, on 05 June 2015. The company address is 124 City Road, London City Road, London, EC1V 2NX, England.



Company Fillings

Accounts with accounts type dormant

Date: 24 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-29

Officer name: Mr Mark Pasquale Berti

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Pasquale Berti

Change date: 2022-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Address

Type: AD01

Old address: Kemp House 152-160 City Road London EC1V 2NX

New address: 124 City Road, London City Road London EC1V 2NX

Change date: 2022-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Address

Type: AD01

Old address: Kemp House 152-160 City Road London EC1V 2NX England

New address: Kemp House 152-160 City Road London EC1V 2NX

Change date: 2019-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Address

Type: AD01

Old address: 311 Halliford Street London N1 3HF England

New address: Kemp House 152-160 City Road London EC1V 2NX

Change date: 2019-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2019

Action Date: 08 May 2019

Category: Address

Type: AD01

New address: 311 Halliford Street London N1 3HF

Change date: 2019-05-08

Old address: 6 Chapel Yard Office 10 London SW18 4LX England

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-05

Old address: Office 311 Winston House 2 Dollis Park London N3 1HF England

New address: 6 Chapel Yard Office 10 London SW18 4LX

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Change person director company with change date

Date: 04 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-01

Officer name: Mr Mark Pasquale Berti

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Resolution

Date: 07 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-22

Officer name: Mr Mark Pasquale Berti

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angelo Luca

Termination date: 2016-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-11

New address: Office 311 Winston House 2 Dollis Park London N3 1HF

Old address: Suite 10 6 Chapel Yard London SW18 4LX United Kingdom

Documents

View document PDF

Incorporation company

Date: 05 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CERTIKIN INTERNATIONAL LIMITED

UNIT 9 WITAN PARK,ESTATE WITNEY,OX28 4FJ

Number:03047290
Status:ACTIVE
Category:Private Limited Company

CLOUD 9INE LTD

30 FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK,FOLKESTONE,CT19 4RH

Number:11934828
Status:ACTIVE
Category:Private Limited Company

DNA AUTOMOTIVE SOLUTIONS LTD

WEST VIEW HOUSE,WORCESTER,WR3 7AL

Number:08580961
Status:ACTIVE
Category:Private Limited Company

LAMTRAC FACTORS LIMITED

C/O DA CREAL,76 BOTLEY ROAD,SO3 7BA

Number:03216042
Status:LIQUIDATION
Category:Private Limited Company

SANDGATE SEARCH UK LIMITED

79 HAVELOCK ROAD,BRIGHTON,BN1 6GL

Number:08917989
Status:ACTIVE
Category:Private Limited Company

STAFFORD LODGE ALUM CHINE LTD

STAFFORD LODGE,BOURNEMOUTH,BH4 8JD

Number:07886424
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