ELEMENTO (GROVE) LIMITED

Swiss House Swiss House, Tolleshunt Major, CM9 8LZ, Essex, United Kingdom
StatusDISSOLVED
Company No.09936516
CategoryPrivate Limited Company
Incorporated05 Jan 2016
Age8 years, 4 months, 8 days
JurisdictionEngland Wales
Dissolution03 Dec 2019
Years4 years, 5 months, 10 days

SUMMARY

ELEMENTO (GROVE) LIMITED is an dissolved private limited company with number 09936516. It was incorporated 8 years, 4 months, 8 days ago, on 05 January 2016 and it was dissolved 4 years, 5 months, 10 days ago, on 03 December 2019. The company address is Swiss House Swiss House, Tolleshunt Major, CM9 8LZ, Essex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane White

Termination date: 2018-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diane White

Appointment date: 2017-09-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-17

Officer name: Peter Phillip Finlay

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Phillip Finlay

Termination date: 2017-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Resolution

Date: 20 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Philip Finlay

Change date: 2016-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2016

Action Date: 05 Feb 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-05

Officer name: Mrs Julie Elizabeth Doran

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Mar 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-05

Officer name: Mr Peter Phillip Finlay

Documents

View document PDF

Certificate change of name company

Date: 15 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arizar LIMITED\certificate issued on 15/02/16

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Philip Finlay

Appointment date: 2016-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2016-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Address

Type: AD01

New address: Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ

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

Change date: 2016-01-25

Documents

View document PDF

Incorporation company

Date: 05 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVA ROSE HAIR STUDIO LTD

12 CLEVELAND STREET,CHORLEY,PR7 1BH

Number:07065699
Status:ACTIVE
Category:Private Limited Company

BENNIE HOLDINGS LIMITED

THE OLD PIGGERIES,KETTERING,NN15 5TB

Number:06479256
Status:ACTIVE
Category:Private Limited Company

BRADGATE TRADING LIMITED

5 BROADWAY FURLONG,LEICESTER,LE7 7TL

Number:10072246
Status:ACTIVE
Category:Private Limited Company

FORBIDDEN PALACE LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:10144350
Status:ACTIVE
Category:Private Limited Company

PRITCHARD (PACKAGING) LIMITED

SUITE NO.2,VINE LANE, HALESOWEN,B63 3EB

Number:02066547
Status:ACTIVE
Category:Private Limited Company

SMART TECH SYSTEMS LIMITED

19 CATFORD HILL,LONDON,SE6 4NU

Number:08174739
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