ELWOOD AVENUE INVESTMENTS LTD

Silver Dale Shepherds Road Silver Dale Shepherds Road, Southampton, SO40 2LH, Hampshire
StatusDISSOLVED
Company No.11547122
CategoryPrivate Limited Company
Incorporated01 Sep 2018
Age5 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution28 Jun 2022
Years1 year, 11 months, 17 days

SUMMARY

ELWOOD AVENUE INVESTMENTS LTD is an dissolved private limited company with number 11547122. It was incorporated 5 years, 9 months, 14 days ago, on 01 September 2018 and it was dissolved 1 year, 11 months, 17 days ago, on 28 June 2022. The company address is Silver Dale Shepherds Road Silver Dale Shepherds Road, Southampton, SO40 2LH, Hampshire.



Company Fillings

Gazette dissolved compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon William Raymond Corp

Change date: 2021-04-28

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lauren Paula Corp

Change date: 2021-04-28

Documents

View document PDF

Change person secretary company with change date

Date: 10 May 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Simon William Raymond Corp

Change date: 2021-04-28

Documents

View document PDF

Change person director company with change date

Date: 10 May 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-28

Officer name: Mr Simon William Raymond Corp

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lauren Paula Corp

Notification date: 2020-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lauren Paula Corp

Appointment date: 2020-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2019

Action Date: 06 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-06

Psc name: Mr Simon Corp

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Corp

Change date: 2019-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-10

Old address: C/O St Arthur Homes, Ground Floor Milton House 7 High Street Fareham PO16 7AN United Kingdom

New address: Silver Dale Shepherds Road Bartley Southampton Hampshire SO40 2LH

Documents

View document PDF

Incorporation company

Date: 01 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATROSE LTD

54 KINGHILL AVENUE,NEWCASTLE,BT33 0RU

Number:NI610713
Status:ACTIVE
Category:Private Limited Company

CFWM HOLDINGS LIMITED

495 GREEN LANES,PALMERS GREEN,N13 4BS

Number:09024513
Status:ACTIVE
Category:Private Limited Company

GEM TAVERNS LIMITED

THE MINISTRY OF ALE,BURNLEY,BB11 1TQ

Number:03835031
Status:ACTIVE
Category:Private Limited Company

IDDON ENGINEERING SERVICES LIMITED

3RD FLOOR THE PINNACLE,MANCHESTER,M2 4NG

Number:08978069
Status:LIQUIDATION
Category:Private Limited Company

SIMON COCHRANE LIMITED

71 MUSWELL AVENUE,LONDON,N10 2EH

Number:09192766
Status:ACTIVE
Category:Private Limited Company

STANDARD ONE PROPERTY DEVELOPMENTS LIMITED

SUITE G2 MONTPELLIER HOUSE,CHELTENHAM,GL50 1TY

Number:05339907
Status:LIQUIDATION
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