ELASTICAIR LIMITED
Status | ACTIVE |
Company No. | 10287971 |
Category | Private Limited Company |
Incorporated | 20 Jul 2016 |
Age | 7 years, 10 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 09 Sep 2021
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 17 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
COUNTY & CITY DEVELOPMENTS LIMITED
167 TURNERS HILL,WALTHAM CROSS,EN8 9BH
Number: | 05701767 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11843906 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITES 13 & 15 SARNIA HOUSE,ST. PETER PORT,GY1 4NA
Number: | FC024244 |
Status: | IN ADMINISTRATION/ADMINISTRATIVE RECEIVER |
Category: | Other company type |
AYLESBURY HOUSE,LONDON,EC1R 0DB
Number: | 10586843 |
Status: | ACTIVE |
Category: | Private Limited Company |