ELASTICAIR LIMITED

10287971 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.10287971
CategoryPrivate Limited Company
Incorporated20 Jul 2016
Age7 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

ELASTICAIR LIMITED is an active private limited company with number 10287971. It was incorporated 7 years, 10 months, 14 days ago, on 20 July 2016. The company address is 10287971 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Oct 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Default companies house registered office address applied

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Address

Type: RP05

Default address: PO Box 4385, 10287971 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2023-08-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2023

Action Date: 30 Jul 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2022-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Address

Type: AD01

New address: Elasticair Limtied Fairbourne Drive Atterbury Milton Keynes Buckinghamshire

Old address: 7 Bindon Abbey Bedford Bedfordshire MK41 0AZ England

Change date: 2018-11-19

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Balbir Dayal

Notification date: 2018-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pardeep Attwal

Notification date: 2018-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-11

New address: 7 Bindon Abbey Bedford Bedfordshire MK41 0AZ

Old address: 43 Snodhurst Avenue Chatham ME5 0TB England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Edward Densley

Termination date: 2017-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Address

Type: AD01

Old address: 14B Harpenden Road London SE27 0AE United Kingdom

New address: 43 Snodhurst Avenue Chatham ME5 0TB

Change date: 2017-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-01

Officer name: Carel Gerard Maritz

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carel Gerard Maritz

Termination date: 2017-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-01

Psc name: Carel Maritz

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-31

Officer name: Mr Baldir Dayal

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-19

Officer name: Carel Maritz

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-19

Officer name: Mr Robert Edward Densley

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Baldir Dayal

Appointment date: 2016-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-19

Officer name: Mr Robert Edward Densley

Documents

View document PDF

Incorporation company

Date: 20 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTY & CITY DEVELOPMENTS LIMITED

167 TURNERS HILL,WALTHAM CROSS,EN8 9BH

Number:05701767
Status:ACTIVE
Category:Private Limited Company

ETUTE UK LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11454575
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PERSIMMON HOMES (THAMES VALLEY) LIMITED

PERSIMMON HOUSE,YORK,YO19 4FE

Number:02142835
Status:ACTIVE
Category:Private Limited Company

S ROE LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11843906
Status:ACTIVE
Category:Private Limited Company

TARGETFOLLOW (NEWARK) LIMITED

SUITES 13 & 15 SARNIA HOUSE,ST. PETER PORT,GY1 4NA

Number:FC024244
Status:IN ADMINISTRATION/ADMINISTRATIVE RECEIVER
Category:Other company type

TEMPUS600 UK LIMITED

AYLESBURY HOUSE,LONDON,EC1R 0DB

Number:10586843
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